DEYNAX LIMITED

208 Uxbridge Road 208 Uxbridge Road, London, W12 7JD, England
StatusDISSOLVED
Company No.10106833
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 9 days

SUMMARY

DEYNAX LIMITED is an dissolved private limited company with number 10106833. It was incorporated 8 years, 1 month, 24 days ago, on 06 April 2016 and it was dissolved 6 months, 9 days ago, on 21 November 2023. The company address is 208 Uxbridge Road 208 Uxbridge Road, London, W12 7JD, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: 208 Uxbridge Road Shepherds Bush London W12 7JD

Change date: 2021-09-16

Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Old address: Junket Cottage Bridgend Hill Noss Mayo Plymouth Devon PL8 1DX England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Peter Giles Adams

Termination date: 2019-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Barrett

Notification date: 2019-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrew Barrett

Appointment date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Barrett

Appointment date: 2019-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Peter Giles Adams

Cessation date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: Junket Cottage Bridgend Hill Noss Mayo Plymouth Devon PL8 1DX

Change date: 2019-08-12

Old address: Unit 2 Ground Floor Ocean Building Queen Annes Battery Plymouth Devon PL4 0LP England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: Unit 2 Ground Floor Ocean Building Queen Annes Battery Plymouth Devon PL4 0LP

Old address: Gill Akaster House 25 Lockyer Street Plymouth Devon PL1 2QW

Change date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Peter Giles Adams

Appointment date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lavaine Louise Day

Termination date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: Building 1 Barton Road Turnchapel Plymouth Devon PL9 9RQ United Kingdom

New address: Gill Akaster House 25 Lockyer Street Plymouth Devon PL1 2QW

Change date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGARTH HORNSEY ASSOCIATES LIMITED

MAPLE HOUSE 2 DAWSON ROAD,YORK,YO43 3GE

Number:01166928
Status:ACTIVE
Category:Private Limited Company

HAPPYNESS HUB LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:09529664
Status:ACTIVE
Category:Private Limited Company

JBMG BUILDERS LIMITED

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:09710662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWMAN VETERINARY SERVICES LIMITED

THE VETERINARY THERAPY CENTRE GREENACRE,NESTON,CH64 6QR

Number:07543926
Status:ACTIVE
Category:Private Limited Company

RW ENGINEERING SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08447440
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE DESIGNS (UK) LIMITED

UNIT 1 AMBASSADOR INDUSTRIAL ESTATE,CHRISTCHURCH,BH23 3TG

Number:06625920
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