GO DIXON DEVELOPMENTS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Return of final meeting in a members' voluntary winding up

View Document

11/06/2411 June 2024 Resolutions

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Register inspection address has been changed to Bentall Greenoak 72 Welbeck Street London W1G 0AY

View Document

25/02/2425 February 2024 Declaration of solvency

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Registered office address changed from C/O Greenoak Real Estate 7 Seymour Street London W1H 7JW to 30 Finsbury Square London EC2A 1AG on 2024-02-25

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM C/O GREENOAK REAL ESTATE 23 KING STREET LONDON SW1Y 6QY

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER JASON FORD / 10/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM C/O C/O GREENOAK REAL ESTATE 4 SLOANE TERRACE LONDON SW1X 9DQ UNITED KINGDOM

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / TOBY WILLIAM JAMES PHELPS / 10/07/2018

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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