Advanced company searchLink opens in new window

DIXY GROUP HOLDINGS LIMITED

Company number 05753701

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)
17 May 2024 CERTNM Company name changed goldstar LIMITED\certificate issued on 17/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-09
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
14 May 2024 PSC01 Notification of Mohammed Ali Bhatti as a person with significant control on 9 May 2024
14 May 2024 AP01 Appointment of Mr Mohammed Ali Bhatti as a director on 9 May 2024
14 May 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Regent House 320a Stratford Road Solihull B90 3DN on 14 May 2024
14 May 2024 AP03 Appointment of Mr Mohammed Ali Bhatti as a secretary on 9 May 2024
14 May 2024 TM01 Termination of appointment of Nuala Thornton as a director on 9 May 2024
14 May 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2024
14 May 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 9 May 2024
02 Apr 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 15 March 2024
02 Apr 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 March 2024
02 Apr 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 15 March 2024
02 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
16 Mar 2024 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 15 March 2024
16 Mar 2024 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 15 March 2024
16 Mar 2024 TM01 Termination of appointment of Lisa Mary Young as a director on 15 March 2024
16 Mar 2024 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2024
03 May 2023 AA Accounts for a dormant company made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
23 Jun 2022 PSC05 Change of details for Chalfen Nominees Limited as a person with significant control on 30 June 2016
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Nov 2021 AP01 Appointment of Mrs Lisa Mary Young as a director on 13 November 2021
15 Nov 2021 TM01 Termination of appointment of Emma Jayne Martin as a director on 13 November 2021
28 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021