DEXTER HOLDINGS LTD

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Termination of appointment of Philip Alexander Hirst as a director on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from Dalton House 1 Hawksworth Street Ilkley LS29 9DU England to 169 Piccadilly London W1J 9EH on 2022-01-31

View Document

16/11/2116 November 2021 Registered office address changed from 169 Piccadilly Mayfair London W1J 9EH England to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 2021-11-16

View Document

09/11/219 November 2021 Appointment of Mr Philip Hirst as a director on 2021-11-09

View Document

09/11/219 November 2021 Termination of appointment of Rebecca Anne Beasley as a director on 2021-11-09

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM PARC VILLA 23 THORNER LANE SCARCROFT LEEDS LS14 3AW UNITED KINGDOM

View Document

02/06/202 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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