Dadix Ltd was registered on 03 May 2011, it's status at Companies House is "Liquidation". The companies directors are listed as Dixon, James Montague, Davies, Jonathan Reese, Dixon, James Montague in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Jonathan Reese | 03 May 2011 | - | 1 |
DIXON, James Montague | 03 May 2011 | 08 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, James Montague | 08 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 December 2017 | |
LIQ02 - N/A | 07 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 December 2017 | |
AD01 - Change of registered office address | 30 August 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 07 June 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AD01 - Change of registered office address | 09 July 2012 | |
AR01 - Annual Return | 19 May 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
AP03 - Appointment of secretary | 08 July 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
AA01 - Change of accounting reference date | 21 June 2011 | |
NEWINC - New incorporation documents | 03 May 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2011 | Outstanding |
N/A |