- Company Overview for JAXON REPROGRAPHIC SERVICES LIMITED (05477901)
- Filing history for JAXON REPROGRAPHIC SERVICES LIMITED (05477901)
- People for JAXON REPROGRAPHIC SERVICES LIMITED (05477901)
- More for JAXON REPROGRAPHIC SERVICES LIMITED (05477901)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2020 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
12 Feb 2018 | PSC07 | Cessation of Susan Jackson as a person with significant control on 6 February 2018 | |
12 Feb 2018 | PSC02 | Notification of Lethbridge Holdings Limited as a person with significant control on 6 February 2018 | |
12 Feb 2018 | PSC07 | Cessation of Norman Thomas Jackson as a person with significant control on 6 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Susan Jackson as a secretary on 6 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 28 Alexandra Terrace Exmouth EX8 1BD on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Norman Thomas Jackson as a director on 6 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Susan Jackson as a director on 6 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Antony Scott Mckay as a director on 6 February 2018 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
12 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |