Advanced company searchLink opens in new window

DXS EBT COMPANY LIMITED

Company number 06492019

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
27 Feb 2012 TM01 Termination of appointment of Godfrey Devlin as a director on 5 July 2010
02 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
17 May 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
17 May 2011 AD01 Registered office address changed from Manchester Incubator 48 Grafton Street Manchester M13 9XX on 17 May 2011
04 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
12 Dec 2009 TM01 Termination of appointment of Peer Schatz as a director
12 Dec 2009 TM01 Termination of appointment of Roland Sackers as a director
12 Dec 2009 AP01 Appointment of Thomas Schweins as a director
12 Dec 2009 AP01 Appointment of Mr Godfrey Devlin as a director
10 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
08 Oct 2009 TM02 Termination of appointment of Derek Bannister as a secretary
08 Oct 2009 TM01 Termination of appointment of David Evans as a director
08 Oct 2009 AP01 Appointment of Peer Michael Schatz as a director
08 Oct 2009 AP01 Appointment of Roland Sackers as a director
13 Feb 2009 363a Return made up to 04/02/09; full list of members
07 Mar 2008 225 Curr ext from 28/02/2009 to 30/06/2009
07 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
04 Feb 2008 NEWINC Incorporation