Dax International Limited

General information

Name:

Dax International Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London

Number: 03931554

Incorporation date: 2000-02-23

Dissolution date: 2021-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dax International started its operations in 2000 as a Private Limited Company with reg. no. 03931554. The firm's registered office was registered in London at Suite 1, 3rd Floor. This Dax International Limited business had been operating on the market for at least twenty one years.

Patrick F., Jason C. and John C. were registered as the firm's directors and were running the firm for 3 years.

The companies with significant control over this firm were: Apollo Aerospace Components Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 11-12 St. James's Square, SW1Y 4LB and was registered as a PSC under the reg no 02083500.

Financial data based on annual reports

Company staff

Patrick F.

Role: Director

Appointed: 02 July 2018

Latest update: 25 June 2023

Jason C.

Role: Secretary

Appointed: 02 July 2018

Latest update: 25 June 2023

Jason C.

Role: Director

Appointed: 02 July 2018

Latest update: 25 June 2023

John C.

Role: Director

Appointed: 02 July 2018

Latest update: 25 June 2023

People with significant control

Apollo Aerospace Components Limited
Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02083500
Notified on 2 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 12 May 2021
Confirmation statement last made up date 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01/04/2011
End Date For Period Covered By Report 31/03/2012
Annual Accounts
Start Date For Period Covered By Report 01/04/2012
End Date For Period Covered By Report 31/03/2013
Annual Accounts 16/06/2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16/06/2014
Annual Accounts 22/07/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22/07/2015
Annual Accounts 10/08/2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10/08/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending Tue, 31st Dec 2019 (AA)
filed on: 9th, July 2020
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 52230 : Service activities incidental to air transportation
21
Company Age

Closest Companies - by postcode