This company is commonly known as Dixi Product Design Limited. The company was founded 13 years ago and was given the registration number 07296593. The firm's registered office is in YORK. You can find them at Westminster Business Centre, 10 Great North Way, York, North Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | DIXI PRODUCT DESIGN LIMITED |
---|---|---|
Company Number | : | 07296593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster Business Centre, 10 Great North Way, York, North Yorkshire, YO26 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orroland, Dundrennan, Kirkcudbright, Scotland, DG6 4QS | Director | 28 June 2010 | Active |
Winnington House, 2 Woodbury Grove, North Finchley, United Kingdom, N12 0DR | Director | 28 June 2010 | Active |
Mr Andrew Charles Kennedy | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Orroland, Dundrennan, Kirkcudbright, Scotland, DG6 4QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Accounts | Change account reference date company previous extended. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Officers | Change person director company with change date. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.