Dx (Vcp) Limited

DataGardener
dissolved
Unknown

Dx (vcp) Limited

08884936Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

10/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Dx (vcp) Limited (08884936) is a private limited with share capital incorporated on 10/02/2014 (12 years old) and registered in london, NW16BB. The company operates under SIC code 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 10/02/2014
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:20-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-03-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-04-2022
Resolution
Category:Resolution
Date:05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-05-2021
Legacy
Category:Accounts
Date:05-05-2021
Legacy
Category:Other
Date:05-05-2021
Legacy
Category:Other
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2019
Legacy
Category:Accounts
Date:27-12-2019
Legacy
Category:Other
Date:27-12-2019
Legacy
Category:Other
Date:27-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2018
Legacy
Category:Accounts
Date:13-12-2018
Legacy
Category:Other
Date:13-12-2018
Legacy
Category:Other
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Resolution
Category:Resolution
Date:24-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Capital Allotment Shares
Category:Capital
Date:26-01-2015
Capital Alter Shares Subdivision
Category:Capital
Date:04-04-2014
Capital Allotment Shares
Category:Capital
Date:18-03-2014
Resolution
Category:Resolution
Date:18-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-03-2014
Resolution
Category:Resolution
Date:27-02-2014
Capital Allotment Shares
Category:Capital
Date:27-02-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-02-2014
Incorporation Company
Category:Incorporation
Date:10-02-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2022
Filing Date27/04/2021
Latest Accounts27/06/2020

Trading Addresses

Dx House, Ridgeway, Iver, Buckinghamshire, SL09JQ
Grove House, 248A Marylebone Road, London, NW16BBRegistered

Contact

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB