DEXOS DRINKS LIMITED
Status | DISSOLVED |
Company No. | 10962957 |
Category | Private Limited Company |
Incorporated | 14 Sep 2017 |
Age | 6 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 10 months, 17 days |
SUMMARY
DEXOS DRINKS LIMITED is an dissolved private limited company with number 10962957. It was incorporated 6 years, 9 months, 17 days ago, on 14 September 2017 and it was dissolved 10 months, 17 days ago, on 15 August 2023. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mrs Kamila Laura Sitwell
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Clark
Termination date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Change account reference date company previous shortened
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-03-31
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dexos Holdings Limited
Notification date: 2018-02-01
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vincent Lucien Sitwell
Cessation date: 2018-02-01
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Sitwell
Cessation date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-03
Old address: 1250 High Road Whetstone London N20 0PB United Kingdom
New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Documents
Resolution
Date: 20 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Charles Clark
Appointment date: 2017-11-24
Documents
Resolution
Date: 13 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FIRST CONTACT CLINICAL COMMUNITY INTEREST COMPANY
FIRST CONTACT CLINICAL BUSINESS WORKS,SOUTH SHIELDS,NE33 1RF
Number: | 05834392 |
Status: | ACTIVE |
Category: | Community Interest Company |
MANOR SCHOOL GROUNDS,DIDCOT,OX11 7LB
Number: | 04531247 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2 CHARNWOOD HOUSE MARSH ROAD,BRISTOL,BS3 2NA
Number: | 06822088 |
Status: | ACTIVE |
Category: | Private Limited Company |
IW CHAMBER LTD, MILL COURT,NEWPORT,PO30 2AA
Number: | 09606129 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ENGAYNE GARDENS,UPMINSTER,RM14 1UY
Number: | 04329859 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 GREVILLE ROAD,WARWICK,CV34 5PL
Number: | 11367225 |
Status: | ACTIVE |
Category: | Private Limited Company |