DIXI BUILD LTD
Company Documents
| Date | Description |
|---|---|
| 04/05/254 May 2025 | Final Gazette dissolved following liquidation |
| 04/05/254 May 2025 | Final Gazette dissolved following liquidation |
| 04/02/254 February 2025 | Return of final meeting in a creditors' voluntary winding up |
| 15/07/2415 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15 |
| 01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
| 12/02/2412 February 2024 | Liquidators' statement of receipts and payments to 2023-12-07 |
| 20/12/2220 December 2022 | Resolutions |
| 20/12/2220 December 2022 | Registered office address changed from 48 South Copse Northampton NN4 0RY England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2022-12-20 |
| 20/12/2220 December 2022 | Appointment of a voluntary liquidator |
| 20/12/2220 December 2022 | Resolutions |
| 20/12/2220 December 2022 | Statement of affairs |
| 27/09/2227 September 2022 | Certificate of change of name |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-03-08 with no updates |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/07/2022 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106625760001 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 02/04/182 April 2018 | REGISTERED OFFICE CHANGED ON 02/04/2018 FROM 16 PARK CRESCENT EAST NORTHAMPTON NN5 7NT ENGLAND |
| 02/04/182 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRINA DICUSAR |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/179 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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