Advanced company searchLink opens in new window

DXI NETWORKS LIMITED

Company number 04275040

Filter by category

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)
03 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2015 600 Appointment of a voluntary liquidator
02 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
01 Jul 2015 4.70 Declaration of solvency
30 Jun 2015 AD01 Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1LN on 30 June 2015
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 MR04 Satisfaction of charge 5 in full
26 Feb 2015 MR04 Satisfaction of charge 4 in full
06 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
16 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
29 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 989.5
12 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
12 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
10 Feb 2014 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
10 Feb 2014 TM02 Termination of appointment of Nicola Busby as a secretary
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 989.5
06 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
28 Feb 2013 TM01 Termination of appointment of David Memory as a director
21 Jan 2013 AD01 Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of Kelvin Harrison as a director
18 Dec 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
16 Nov 2012 AP01 Appointment of Mr Peter John Hallett as a director