This company is commonly known as Dax International Limited. The company was founded 24 years ago and was given the registration number 03931554. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | DAX INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03931554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Secretary | 02 July 2018 | Active |
6065, Parkland Boulevard, Cleveland, United States, 44124 | Director | 02 July 2018 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 02 July 2018 | Active |
6065, Parkland Boulevard, Cleveland, United States, 44124 | Director | 02 July 2018 | Active |
Monks Orchard, Church End, Twyning, Tewkesbury, England, GL20 6DA | Secretary | 23 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 February 2000 | Active |
Monks Orchard, Churchend, Twyning, Tewkesbury, GL20 6DA | Director | 23 February 2000 | Active |
Monks Orchard, Church End, Twyning, Tewkesbury, England, GL20 6DA | Director | 01 April 2001 | Active |
10 Homestead Court, Jamestown, Rhode Island, Usa, | Director | 23 February 2000 | Active |
Suite 1, St. James's Square, London, England, SW1Y 4LB | Director | 06 April 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 February 2000 | Active |
Apollo Aerospace Components Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Mr Alan Hugh Buck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-11-26 | Dissolution | Dissolution application strike off company. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Accounts | Change account reference date company current shortened. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.