DXSTRO SOFTWARE LLP

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the limited liability partnership off the register

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, LLP MEMBER STEVEN DRIVER

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 LLP MEMBER APPOINTED MR COLIN PAUL RYAN

View Document

02/05/192 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3888350001

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

24/07/1824 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD LACKEY

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

20/09/1720 September 2017 LLP MEMBER APPOINTED MR BILL WALLACE

View Document

20/09/1720 September 2017 LLP MEMBER APPOINTED MR ANDREW WILLIAM CARRIE

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3888350002

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3888350001

View Document

01/02/161 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY RICHARD LACKEY / 25/01/2016

View Document

14/12/1514 December 2015 ANNUAL RETURN MADE UP TO 29/10/15

View Document

14/12/1514 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY RICHARD LACKEY / 01/10/2015

View Document

14/12/1514 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN JOHN DRIVER / 01/10/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 ANNUAL RETURN MADE UP TO 29/10/14

View Document

27/10/1427 October 2014 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM VIRGINIA HOUSE 5 GREAT ANCOATS STREET MANCHESTER M4 5AD UNITED KINGDOM

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, LLP MEMBER FIONA DRIVER

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, LLP MEMBER HELEN LACKEY

View Document

29/10/1329 October 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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