- Company Overview for DXN BUILDING SOLUTIONS LIMITED (09897772)
- Filing history for DXN BUILDING SOLUTIONS LIMITED (09897772)
- People for DXN BUILDING SOLUTIONS LIMITED (09897772)
- Charges for DXN BUILDING SOLUTIONS LIMITED (09897772)
- More for DXN BUILDING SOLUTIONS LIMITED (09897772)
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) |
---|---|---|---|
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jun 2017 | MR01 | Registration of charge 098977720003, created on 6 June 2017 | |
06 Jun 2017 | MR01 | Registration of charge 098977720002, created on 6 June 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Aug 2016 | MR01 | Registration of charge 098977720001, created on 5 August 2016 | |
17 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
17 Feb 2016 | AP01 | Appointment of Mr Mark Reginald Dixon as a director on 2 December 2015 | |
17 Feb 2016 | AP01 | Appointment of Mr Simon Dixon as a director on 2 December 2015 | |
17 Feb 2016 | AP01 | Appointment of Mr David Michael Rutherford as a director on 2 December 2015 | |
17 Feb 2016 | AP01 | Appointment of Mr Stephen Andrew Allen as a director on 2 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Michael Duke as a director on 15 December 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 15 December 2015 | |
02 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-02
|