- Company Overview for LEXARA LTD (06347056)
- Filing history for LEXARA LTD (06347056)
- People for LEXARA LTD (06347056)
- Charges for LEXARA LTD (06347056)
- More for LEXARA LTD (06347056)
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) |
---|---|---|---|
13 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2014 | DS01 | Application to strike the company off the register | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Sep 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
02 Apr 2012 | AD01 | Registered office address changed from C/O Keystone Law 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Sep 2010 | TM01 | Termination of appointment of Mark Butt as a director | |
23 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AUD | Auditor's resignation | |
16 Dec 2009 | TM02 | Termination of appointment of Mark Butt as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of Graham Ransom as a director | |
27 Oct 2009 | AD01 | Registered office address changed from 60 London Road St Albans Hertfordshire AL1 1NG on 27 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
15 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Mar 2009 | 88(2) | Ad 27/02/09\gbp si 27451@1=27451\gbp ic 35325/62776\ | |
06 Mar 2009 | 123 | Nc inc already adjusted 27/02/09 | |
06 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
04 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 8 fairacre, woolton hill newbury berkshire RG20 9UF |