DEDEX MANAGEMENT LTD.

Company Documents

DateDescription
11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to Suite 23, 5th Floor 63 - 66 Hatton Garden London EC1N 8LE on 2021-08-10

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2020-11-14 with no updates

View Document

29/01/1929 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED DMITRY ALESHIN

View Document

05/12/165 December 2016 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR NANCY BENNETT

View Document

28/10/1628 October 2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/07/147 July 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERRY

View Document

07/05/147 May 2014 DIRECTOR APPOINTED NANCY BENNETT

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

18/11/1118 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY CLS SECRETARIES LTD

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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