DEXTEROY LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved following liquidation |
12/08/2512 August 2025 New | Final Gazette dissolved following liquidation |
12/05/2512 May 2025 | Return of final meeting in a creditors' voluntary winding up |
01/06/241 June 2024 | Statement of affairs |
01/06/241 June 2024 | Registered office address changed from 114 Old Station Road Hampton-in-Arden Solihull B92 0HF England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-06-01 |
01/06/241 June 2024 | Resolutions |
01/06/241 June 2024 | Resolutions |
23/05/2423 May 2024 | Appointment of a voluntary liquidator |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
02/11/232 November 2023 | Registered office address changed from 5 De Moram Grove Solihull B92 0PZ England to 114 Old Station Road Hampton-in-Arden Solihull B92 0HF on 2023-11-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
26/09/1926 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHIMEZIE / 17/06/2016 |
17/06/1617 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHIMEZIE / 12/05/2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHIMEZIE / 08/06/2015 |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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