DFXS GROUP LIMITED

Bank Chambers Bank Chambers, Manchester, M20 6UR, England
StatusDISSOLVED
Company No.09621157
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 1 month, 19 days

SUMMARY

DFXS GROUP LIMITED is an dissolved private limited company with number 09621157. It was incorporated 9 years, 1 month, 9 days ago, on 03 June 2015 and it was dissolved 2 years, 1 month, 19 days ago, on 24 May 2022. The company address is Bank Chambers Bank Chambers, Manchester, M20 6UR, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: C/O Burton Varley Llp Office 013 (Ground Floor), Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England

New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-30

Old address: 86 Old Lansdowne Road Manchester M20 2WX England

New address: C/O Burton Varley Llp Office 013 (Ground Floor), Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Booth

Termination date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Paige Anne Summersgill

Appointment date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-01

Old address: 207 Regent Street 3rd Floor London W1B 3HH England

New address: 86 Old Lansdowne Road Manchester M20 2WX

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 THE AVENUE CLIFTON LIMITED

32 COLLEGE ROAD,BRISTOL,BS8 3JH

Number:02031807
Status:ACTIVE
Category:Private Limited Company

ANSARI ASSOCIATES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08790205
Status:ACTIVE
Category:Private Limited Company

AQUA NECTAR ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08853936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANGEMOUTH ELECTRICAL SERVICES LTD

ST DAVID'S,BATHGATE,EH48 1PH

Number:SC324012
Status:ACTIVE
Category:Private Limited Company

M DARAS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10396405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PK SALES LIMITED

6 INGREBOURNE WAY,DIDCOT,OX11 7UP

Number:11716369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source