DAJEX ASSOCIATES LIMITED

2nd Floor 19 Castle Street, Liverpool, L2 4SX, Merseyside
StatusDISSOLVED
Company No.05754976
CategoryPrivate Limited Company
Incorporated24 Mar 2006
Age18 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution05 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

DAJEX ASSOCIATES LIMITED is an dissolved private limited company with number 05754976. It was incorporated 18 years, 1 month, 23 days ago, on 24 March 2006 and it was dissolved 3 years, 6 months, 11 days ago, on 05 November 2020. The company address is 2nd Floor 19 Castle Street, Liverpool, L2 4SX, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Old address: the Coach House Lower South Street Caerwys Flintshire CH7 5AF

Change date: 2012-09-21

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 19 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: David Johnston

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Povah

Change date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Old address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ

Change date: 2009-12-17

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david johnston / 28/04/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrea povah / 28/04/2008

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david johnston / 19/03/2008

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrea povah / 19/03/2008

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 28/02/08

Documents

View document PDF

Resolution

Date: 07 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

81-83 CADOGAN GARDENS FREEHOLD LIMITED

31 HILL STREET,LONDON,W1J 5LS

Number:10692987
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHANGE BEGINS WITH YOU LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09443050
Status:ACTIVE
Category:Private Limited Company

DAVID ROBERT LOVE LIMITED

75 NEWNHAM STREET,ELY,CB7 4PQ

Number:09588799
Status:ACTIVE
Category:Private Limited Company

GORDON BURNS PARTNERSHIP LIMITED

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:07801778
Status:ACTIVE
Category:Private Limited Company

INTEREUROPE FOODS LTD.

PARK INDUSTRIAL ESTATE LIVERPOOL ROAD,WIGAN,WN4 0YU

Number:02894292
Status:ACTIVE
Category:Private Limited Company

RENT TO OWN PROPERTY LTD

EASINGTON BUSINESS CENTRE SEASIDE LANE,PETERLEE,SR8 3LJ

Number:11377866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source