Advanced company searchLink opens in new window

DIXONS GROUP LIMITED

Company number 03782441

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2017 CH04 Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 DS01 Application to strike the company off the register
07 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 07/03/2017
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Feb 2016 AP01 Appointment of Mr Paul Anthony James as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2015 AA Accounts for a dormant company made up to 2 May 2015
05 Nov 2015 AD01 Registered office address changed from Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 5 November 2015
05 Nov 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
04 Nov 2015 CH01 Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015
28 Sep 2015 AP01 Appointment of Julia Hui Ching Foo as a director on 14 August 2015
28 Sep 2015 TM01 Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015
22 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
08 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
25 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
12 Feb 2013 AP01 Appointment of Miss Karen Lorraine Atterbury as a director
11 Feb 2013 TM01 Termination of appointment of Edward Leigh as a director
10 Jan 2013 AA Accounts for a dormant company made up to 28 April 2012
29 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders