Advanced company searchLink opens in new window

LEXTUS LTD

Company number 05935751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 288b Appointment Terminated Secretary C.A. solutions LTD
05 Jan 2009 288c Director's Change of Particulars / esther senbanjo / 31/12/2008 / Middle Name/s was: , now: adefowoke; HouseName/Number was: , now: 7 sark tower; Street was: flat 27 kendall, now: erebus drive; Area was: purfleet, now: ; Post Town was: essex, now: london; Post Code was: RM19 1LL, now: SE28 0GG
05 Jan 2009 287 Registered office changed on 05/01/2009 from flat 27 kendal purfleet essex RM19 1LL
24 Sep 2008 363a Return made up to 14/09/08; full list of members
29 Jul 2008 288c Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / Date of Birth was: 01-Sep-1976, now: none; Surname was: C. A. solutions LTD, now: c a solutions LTD; HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH
26 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
20 May 2008 288b Appointment Terminated Director john munro
09 Oct 2007 363a Return made up to 14/09/07; full list of members
11 Dec 2006 288c Director's particulars changed
11 Dec 2006 287 Registered office changed on 11/12/06 from: 64 vicarage lane east ham london E6 6DG
08 Nov 2006 225 Accounting reference date shortened from 30/09/07 to 31/08/07
06 Oct 2006 287 Registered office changed on 06/10/06 from: 12 - 14 claremont road surbiton surrey KT6 4QU
06 Oct 2006 288a New secretary appointed
06 Oct 2006 288a New director appointed
06 Oct 2006 288a New director appointed
21 Sep 2006 288b Secretary resigned
21 Sep 2006 288b Director resigned
14 Sep 2006 NEWINC Incorporation