DACRUX DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
| 03/10/243 October 2024 | Registered office address changed from 1 Park Lea 6 Fulwood Park Liverpool Merseyside L17 5AG United Kingdom to 8 Sydenham House Croxteth Drive Liverpool L17 3AN on 2024-10-03 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-04-30 |
| 30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
| 30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-04-25 with updates |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 27/01/2327 January 2023 | Registered office address changed from 1 Oldfield Road Liverpool L19 9BU United Kingdom to 1 Park Lea 6 Fulwood Park Liverpool Merseyside L17 5AG on 2023-01-27 |
| 29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
| 16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
| 16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
| 15/07/2115 July 2021 | Director's details changed for Mr John William Mcgill on 2021-02-21 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-04-25 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
| 09/06/209 June 2020 | DIRECTOR APPOINTED MR JOHN WILLIAM MCGILL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/04/1926 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company