-
DX (VCP) LIMITED - 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB, United Kingdom
Company Information
- Company registration number
- 08884936
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5th Floor Grove House
- 248a Marylebone Road
- London
- NW1 6BB 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB UK
Management
- Managing Directors
- MULLIGAN, David Kevin
- DEARDS, Russell Alan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-10
- Dissolved on
- 2023-06-20
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Dx (Group) Plc
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-27
- Annual Return
- Due Date: 2023-02-24
- Last Date: 2022-02-10
-
DX (VCP) LIMITED Company Description
- DX (VCP) LIMITED is a ltd registered in United Kingdom with the Company reg no 08884936. Its current trading status is "closed". It was registered 2014-02-10. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2020-06-27.It can be contacted at 5Th Floor Grove House .
Get DX (VCP) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dx (Vcp) Limited - 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB, United Kingdom
Did you know? kompany provides original and official company documents for DX (VCP) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-03-20) - LIQ13
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-10) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2022-04-04) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-04) - AD01
-
resolution (2022-04-05) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2022-04-09) - LIQ01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-12) - TM01
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-05) - AA
-
legacy (2021-05-05) - PARENT_ACC
-
legacy (2021-04-23) - GUARANTEE2
-
legacy (2021-05-05) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2021-05-12) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-27) - AA
-
legacy (2019-12-27) - PARENT_ACC
-
legacy (2019-12-27) - AGREEMENT2
-
legacy (2019-12-27) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-04-06) - AA
-
confirmation-statement-with-updates (2018-02-23) - CS01
-
appoint-person-director-company-with-name-date (2018-04-11) - AP01
-
termination-secretary-company-with-name-termination-date (2018-04-17) - TM02
-
legacy (2018-12-13) - AGREEMENT2
-
legacy (2018-12-13) - GUARANTEE2
-
legacy (2018-12-13) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-13) - AA
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-04-10) - AA
-
appoint-person-director-company-with-name-date (2017-07-27) - AP01
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-10) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-24) - AD01
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
resolution (2017-01-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-11-13) - TM01
-
appoint-person-director-company-with-name-date (2017-11-13) - AP01
-
mortgage-satisfy-charge-full (2017-10-05) - MR04
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-11-01) - TM02
-
appoint-person-secretary-company-with-name-date (2016-11-01) - AP03
-
appoint-person-director-company-with-name-date (2016-11-01) - AP01
-
appoint-person-secretary-company-with-name-date (2016-06-23) - AP03
-
termination-secretary-company-with-name-termination-date (2016-05-25) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
-
accounts-with-accounts-type-full (2016-03-04) - AA
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
-
capital-allotment-shares (2015-01-26) - SH01
-
accounts-with-accounts-type-full (2015-04-08) - AA
keyboard_arrow_right 2014
-
capital-alter-shares-subdivision (2014-04-04) - SH02
-
capital-allotment-shares (2014-03-18) - SH01
-
resolution (2014-03-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-03-04) - MR01
-
resolution (2014-02-27) - RESOLUTIONS
-
capital-allotment-shares (2014-02-27) - SH01
-
change-account-reference-date-company-current-shortened (2014-02-10) - AA01
-
incorporation-company (2014-02-10) - NEWINC