- Company Overview for DIXON TRADING LIMITED (11616573)
- Filing history for DIXON TRADING LIMITED (11616573)
- People for DIXON TRADING LIMITED (11616573)
- More for DIXON TRADING LIMITED (11616573)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
12 May 2023 | CH01 | Director's details changed for Mr Timothy James Dixon on 1 November 2021 | |
12 May 2023 | PSC04 | Change of details for Mrs Emma Joanne Dixon as a person with significant control on 1 November 2021 | |
12 May 2023 | PSC04 | Change of details for Mr Timothy James Dixon as a person with significant control on 1 November 2021 | |
12 May 2023 | CH01 | Director's details changed for Mrs Emma Joanne Dixon on 1 November 2021 | |
04 May 2023 | CERTNM |
Company name changed dixon properties (cotswolds) LTD\certificate issued on 04/05/23
|
|
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
19 Apr 2023 | AD01 | Registered office address changed from Room 6 20D Bourton Industrial Park Bourton on the Water Cheltenham Gloucestershire GL54 2HQ United Kingdom to 1 Chestnut Cottage Aston Grove Cold Aston Cheltenham Gloucestershire GL54 3BJ on 19 April 2023 | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
14 Apr 2022 | CH01 | Director's details changed for Mr Timothy James Dixon on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mrs Emma Joanne Dixon on 14 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from 70 the Furrows Bourton on the Water Cheltenham Gloucestershire GL54 2RN United Kingdom to Room 6 20D Bourton Industrial Park Bourton on the Water Cheltenham Gloucestershire GL54 2HQ on 14 April 2022 | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
29 Oct 2020 | PSC07 | Cessation of Vm.Studio Holdings Limited as a person with significant control on 10 October 2020 | |
29 Oct 2020 | PSC01 | Notification of Timothy James Dixon as a person with significant control on 10 October 2020 | |
29 Oct 2020 | PSC01 | Notification of Emma Joanne Dixon as a person with significant control on 10 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
28 Oct 2020 | CERTNM |
Company name changed go wild glamping LIMITED\certificate issued on 28/10/20
|
|
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 October 2020
|
|
18 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2020 | CS01 | Confirmation statement made on 10 October 2019 with updates |