Advanced company searchLink opens in new window

DSX GLOBAL (UK) LIMITED

Company number 08927164

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)
21 Mar 2024 600 Appointment of a voluntary liquidator
21 Mar 2024 LIQ10 Removal of liquidator by court order
20 Mar 2024 AD01 Registered office address changed from 114 Upper Richmond Road London SW15 2SH to 82 st. John Street London EC1M 4JN on 20 March 2024
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
28 Dec 2023 AD01 Registered office address changed from 72 Temple Chambers Temple Avenue London EC4Y 0HP to 114 Upper Richmond Road London SW15 2SH on 28 December 2023
11 Jan 2023 600 Appointment of a voluntary liquidator
18 Dec 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Sep 2022 AM10 Administrator's progress report
12 Aug 2022 AM16 Notice of order removing administrator from office
23 Feb 2022 AM10 Administrator's progress report
12 Jan 2022 AM19 Notice of extension of period of Administration
02 Sep 2021 AM10 Administrator's progress report
12 May 2021 COM1 Establishment of creditors or liquidation committee
12 Apr 2021 AM02 Statement of affairs with form AM02SOA
27 Mar 2021 AM07 Result of meeting of creditors
05 Mar 2021 AM03 Statement of administrator's proposal
18 Jan 2021 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2021
18 Jan 2021 AM01 Appointment of an administrator
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2020 AD01 Registered office address changed from 5th Floor 24 Savile Row London W1S 2ES United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 19 August 2020
20 Mar 2020 AA01 Previous accounting period extended from 24 March 2019 to 7 April 2019
13 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 25 March 2019 to 24 March 2019
30 Oct 2019 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 5th Floor 24 Savile Row London W1S 2ES on 30 October 2019