DIXERIT UK LIMITED - STOCKPORT


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-04-12 View Report
Dissolution. Dissolution application strike off company. 2022-04-02 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type micro entity. 2020-12-27 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Officers. Officer name: Miss Karin Ingegard Lennartsson. Change date: 2015-05-01. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Change of constitution. Statement of companys objects. 2013-12-31 View Report
Resolution. Description: Resolutions. 2013-12-31 View Report
Officers. Officer name: David Stevens. 2013-11-04 View Report
Officers. Officer name: David Stevens. 2013-11-04 View Report
Officers. Officer name: Miss Karin Ingegard Lennartsson. 2013-10-15 View Report
Officers. Officer name: Anders Abrahamsson. 2013-10-15 View Report
Address. Old address: Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ. Change date: 2013-10-03. 2013-10-03 View Report
Accounts. Accounts type total exemption small. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Officers. Officer name: Mr Anders Roland Ludvig Abrahamsson. 2013-02-06 View Report
Officers. Officer name: Paul Blenkhorn. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Officers. Change date: 2011-03-15. Officer name: David Mark Stevens. 2011-04-11 View Report
Officers. Officer name: Paul Lewis Blenkhorn. Change date: 2011-03-15. 2011-04-11 View Report
Officers. Officer name: David Mark Stevens. Change date: 2011-03-15. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Officer name: David Mark Stevens. 2010-02-01 View Report
Officers. Officer name: David Mark Stevens. 2010-02-01 View Report
Officers. Officer name: Carl-Magnus Norden. 2010-02-01 View Report
Officers. Officer name: Carin Lennartsson. 2010-02-01 View Report
Address. Change date: 2010-02-01. Old address: 37 St Margarets Street Canterbury Kent CT1 2TU. 2010-02-01 View Report
Officers. Officer name: Paul Lewis Blenkhorn. 2010-02-01 View Report
Accounts. Accounts type total exemption full. 2009-11-28 View Report
Annual return. Legacy. 2009-04-07 View Report
Accounts. Accounts type total exemption full. 2008-12-27 View Report
Annual return. Legacy. 2008-04-15 View Report
Officers. Description: Secretary's change of particulars / carl-magnus norden / 15/03/2008. 2008-04-15 View Report