About

Registered Number: 03504723
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 48 Constitution Hill, Hockley, Birmingham, B19 3JT

 

Dex Trading Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Dex Trading Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
CS01 - N/A 04 December 2019
DISS16(SOAS) - N/A 19 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AR01 - Annual Return 25 April 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 24 April 2017
DISS16(SOAS) - N/A 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AAMD - Amended Accounts 21 September 2015
AA - Annual Accounts 21 September 2015
DISS40 - Notice of striking-off action discontinued 07 July 2015
AR01 - Annual Return 06 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 March 2013
AAMD - Amended Accounts 13 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 24 February 2004
363s - Annual Return 19 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 08 October 2002
395 - Particulars of a mortgage or charge 25 April 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 November 2001
395 - Particulars of a mortgage or charge 01 November 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 23 May 2000
395 - Particulars of a mortgage or charge 19 April 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 08 May 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 23 April 2002 Outstanding

N/A

Mortgage deed 12 October 2001 Outstanding

N/A

Debenture deed 14 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.