DIX SERVICES GROUP LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
08/06/238 June 2023 | Termination of appointment of James Ian Penfold as a director on 2023-06-02 |
08/06/238 June 2023 | Appointment of Mr Michael Jones as a director on 2023-06-02 |
08/06/238 June 2023 | Notification of Michael Jones as a person with significant control on 2023-06-02 |
08/06/238 June 2023 | Cessation of James Ian Penfold as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Certificate of change of name |
05/06/235 June 2023 | Appointment of Mr James Ian Penfold as a director on 2023-05-18 |
05/06/235 June 2023 | Notification of James Ian Penfold as a person with significant control on 2023-05-18 |
05/06/235 June 2023 | Termination of appointment of Bryan Anthony Thornton as a director on 2023-05-18 |
05/06/235 June 2023 | Cessation of Bryan Thornton as a person with significant control on 2023-05-18 |
05/06/235 June 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-18 |
05/06/235 June 2023 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 1 59 61 Cheriton Road Folkestone CT20 1DF on 2023-06-05 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-18 with updates |
05/10/225 October 2022 | Confirmation statement made on 2022-07-13 with updates |
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