- Company Overview for DIXON ANDERSON LIMITED (07865711)
- Filing history for DIXON ANDERSON LIMITED (07865711)
- People for DIXON ANDERSON LIMITED (07865711)
- More for DIXON ANDERSON LIMITED (07865711)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | TM01 | Termination of appointment of Gary Anderson as a director on 20 October 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Gary Anderson as a secretary on 20 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 1St Floor County House Robert Way Wickford Essex SS11 8BN to 16B New Quebec Street London W1H 7RU on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mrs Melanie Barbara Dixon as a director on 20 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
02 May 2013 | TM01 | Termination of appointment of Melanie Dixon as a director | |
10 Apr 2013 | CH03 | Secretary's details changed for Mr Gary Anderson on 1 January 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Gary Anderson on 1 January 2013 | |
10 Apr 2013 | CH03 | Secretary's details changed for Mr Gary Anderson on 1 January 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Gary Anderson on 1 January 2013 | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
30 Nov 2011 | NEWINC |
Incorporation
|