DIX SERVICES GROUP LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Termination of appointment of James Ian Penfold as a director on 2023-06-02

View Document

08/06/238 June 2023 Appointment of Mr Michael Jones as a director on 2023-06-02

View Document

08/06/238 June 2023 Notification of Michael Jones as a person with significant control on 2023-06-02

View Document

08/06/238 June 2023 Cessation of James Ian Penfold as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Certificate of change of name

View Document

05/06/235 June 2023 Appointment of Mr James Ian Penfold as a director on 2023-05-18

View Document

05/06/235 June 2023 Notification of James Ian Penfold as a person with significant control on 2023-05-18

View Document

05/06/235 June 2023 Termination of appointment of Bryan Anthony Thornton as a director on 2023-05-18

View Document

05/06/235 June 2023 Cessation of Bryan Thornton as a person with significant control on 2023-05-18

View Document

05/06/235 June 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-18

View Document

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

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-13 with updates

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