- Company Overview for DAXALL LTD (09649167)
- Filing history for DAXALL LTD (09649167)
- People for DAXALL LTD (09649167)
- More for DAXALL LTD (09649167)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2017 | DS01 | Application to strike the company off the register | |
26 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | AD01 | Registered office address changed from Churchill House Brent Street London NW4 4DJ England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 26 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Viachaslau Antsipenka as a director on 25 July 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr David Barry Marcus on 10 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG United Kingdom to Churchill House Brent Street London NW4 4DJ on 21 March 2016 | |
25 Jun 2015 | AP01 | Appointment of Mr Viachaslau Antsipenka as a director on 20 June 2015 | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 20 June 2015
|
|
25 Jun 2015 | AP01 | Appointment of Mr David Barry Marcus as a director on 20 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Marion Black as a director on 22 June 2015 | |
20 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-20
|