DX ELECTRONIC SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-28 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-02-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-09 View Report
Resolution. Description: Resolutions. 2022-04-05 View Report
Address. Change date: 2022-04-04. Old address: Ditton Park Riding Court Road Datchet Slough SL3 9GL England. New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. 2022-04-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Officers. Officer name: Mr Russell Alan Deards. Appointment date: 2021-05-13. 2021-05-13 View Report
Officers. Termination date: 2021-05-13. Officer name: Ronald Charles Series. 2021-05-13 View Report
Accounts. Accounts type dormant. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type dormant. 2019-12-24 View Report
Persons with significant control. Change date: 2019-06-24. Psc name: Dx Network Services Limited. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-05-29 View Report
Accounts. Accounts type dormant. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Officers. Officer name: Hugh Owens. Termination date: 2018-04-17. 2018-04-17 View Report
Officers. Officer name: Hugh Owens. Termination date: 2018-04-17. 2018-04-17 View Report
Officers. Termination date: 2018-04-17. Officer name: Zoe Lesley Pepper. 2018-04-17 View Report
Officers. Officer name: Mr David Kevin Mulligan. Appointment date: 2018-04-09. 2018-04-11 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Officers. Appointment date: 2017-11-13. Officer name: Mr Ronald Charles Series. 2017-11-13 View Report
Officers. Officer name: Zoe Lesley Pepper. Termination date: 2017-11-13. 2017-11-13 View Report
Officers. Officer name: Mrs Zoe Lesley Pepper. Appointment date: 2017-07-14. 2017-07-27 View Report
Officers. Officer name: Mr Hugh Owens. Appointment date: 2017-07-14. 2017-07-27 View Report
Officers. Termination date: 2017-07-14. Officer name: Petar Cvetkovic. 2017-07-26 View Report
Officers. Officer name: Daljit Singh Basi. Termination date: 2017-07-14. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Address. New address: Ditton Park Riding Court Road Datchet Slough SL3 9GL. Old address: Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England. Change date: 2017-04-24. 2017-04-24 View Report
Accounts. Accounts type dormant. 2017-04-07 View Report
Address. Old address: Dx House Ridgeway Iver Buckinghamshire SL0 9JQ. Change date: 2017-03-17. New address: Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL. 2017-03-17 View Report
Officers. Officer name: Ian Richard Pain. Termination date: 2016-10-31. 2016-11-01 View Report
Officers. Officer name: Sarita Kaur Wilkes. Termination date: 2016-10-31. 2016-11-01 View Report
Officers. Officer name: Mrs Zoe Lesley Pepper. Appointment date: 2016-10-31. 2016-11-01 View Report
Officers. Officer name: Mr Daljit Singh Basi. Appointment date: 2016-10-31. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Officers. Officer name: Mrs Sarita Kaur Wilkes. Appointment date: 2016-06-23. 2016-06-23 View Report
Officers. Termination date: 2016-05-26. Officer name: Raquel Mcgrath. 2016-05-26 View Report
Accounts. Accounts type dormant. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Address. New address: Dx House Ridgeway Iver Buckinghamshire SL0 9JQ. 2015-06-24 View Report
Accounts. Accounts type dormant. 2015-04-01 View Report
Document replacement. Form type: AR01. Made up date: 2014-05-29. 2015-03-17 View Report
Mortgage. Charge number: 2. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Accounts. Accounts type dormant. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type dormant. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type dormant. 2012-01-13 View Report