DX ALLEN LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
09/10/249 October 2024 | Micro company accounts made up to 2024-04-05 |
17/07/2417 July 2024 | Registered office address changed from Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-17 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-15 with updates |
27/10/2227 October 2022 | Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-10-27 |
14/05/2214 May 2022 | Current accounting period extended from 2023-03-31 to 2023-04-05 |
29/04/2229 April 2022 | Termination of appointment of Jennifer Miller as a director on 2022-03-23 |
29/04/2229 April 2022 | Appointment of Mr William Celajes Jr as a director on 2022-03-23 |
29/04/2229 April 2022 | Cessation of Jennifer Miller as a person with significant control on 2022-03-23 |
25/04/2225 April 2022 | Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Office 2 310 Sandygate Road Sheffield S10 5SF on 2022-04-25 |
22/04/2222 April 2022 | Registered office address changed from 26 Spinning Path Gardens Crediton EX17 3DN England to Office 2 310 Sandygate Road Sheffield S10 5SF on 2022-04-22 |
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