- Company Overview for DFXS GROUP LIMITED (09621157)
- Filing history for DFXS GROUP LIMITED (09621157)
- People for DFXS GROUP LIMITED (09621157)
- More for DFXS GROUP LIMITED (09621157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
21 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from C/O Burton Varley Llp Office 013 (Ground Floor), Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013 (Ground Floor), Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Edward John Booth as a director on 22 September 2016 | |
22 Jul 2016 | AP01 | Appointment of Miss Paige Anne Summersgill as a director on 11 July 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 86 Old Lansdowne Road Manchester M20 2WX on 1 July 2016 | |
03 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-03
|