DXA REPORTING SERVICE LTD
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Change of details for Radiology Management Solutions Limited as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Miss Joy Maree Thorpe as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Mrs Olga Malgorzata Satahr as a person with significant control on 2023-06-21 |
08/06/238 June 2023 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 2023-06-08 |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
19/04/2319 April 2023 | Termination of appointment of Joy Maree Thorpe as a director on 2023-04-01 |
19/04/2319 April 2023 | Appointment of Mr William Bailey as a director on 2023-04-01 |
19/04/2319 April 2023 | Application to strike the company off the register |
19/04/2319 April 2023 | Termination of appointment of Olga Malgorzata Satahr as a director on 2023-04-01 |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
24/01/2324 January 2023 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 2023-01-24 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/05/2018 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/05/2018 May 2020 | PREVSHO FROM 31/10/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIOLOGY MANAGEMENT SOLUTIONS LIMITED |
29/10/1929 October 2019 | CESSATION OF WILLIAM BILL AS A PSC |
21/10/1921 October 2019 | 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