D&X PROPERTIES LTD

Company Documents

DateDescription
23/10/2423 October 2024 Termination of appointment of Xia Li as a director on 2024-10-22

View Document

23/10/2423 October 2024 Cessation of Xia Li as a person with significant control on 2024-10-22

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 48 CLUB GARDEN ROAD SHEFFIELD S11 8BU ENGLAND

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MISS XIA LI / 17/10/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS XIA LI / 17/10/2018

View Document

09/10/179 October 2017 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