- Company Overview for STRAXIA (EGHAM) LIMITED (06489282)
- Filing history for STRAXIA (EGHAM) LIMITED (06489282)
- People for STRAXIA (EGHAM) LIMITED (06489282)
- More for STRAXIA (EGHAM) LIMITED (06489282)
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) |
---|---|---|---|
25 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2009 | CH01 | Director's details changed for Christopher David Rogers on 17 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Karen Madeleine Rogers on 17 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Karen Madeleine Rogers on 17 October 2009 | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2009 | 652a | Application for striking-off | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Apr 2009 | 288c | Director and Secretary's Change of Particulars / karen rogers / 20/04/2009 / Country was: switzerland, now: switxerland | |
23 Apr 2009 | 288c | Director's Change of Particulars / christopher rogers / 20/04/2009 / HouseName/Number was: , now: st jacob strasse 50; Street was: larkfield, now: 4147 aesch; Area was: vicarage road, now: ; Post Town was: egham, now: basel; Region was: surrey, now: ; Post Code was: TW20 8NN, now: ; Country was: , now: switzerland | |
23 Apr 2009 | 288c | Director and Secretary's Change of Particulars / karen rogers / 20/04/2009 / HouseName/Number was: , now: st jacob strasse 50; Street was: larkfield, now: 4147 aesch; Area was: vicarage road, now: ; Post Town was: egham, now: basel; Region was: surrey, now: ; Post Code was: TW20 8NN, now: ; Country was: , now: switzerland | |
17 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 | |
20 Feb 2009 | MA | Memorandum and Articles of Association | |
20 Feb 2009 | MA | Memorandum and Articles of Association | |
16 Feb 2009 | CERTNM | Company name changed straxia LIMITED\certificate issued on 17/02/09 | |
10 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
16 Apr 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
16 Apr 2008 | 88(2) | Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 | |
12 Feb 2008 | 288a | New secretary appointed;new director appointed | |
12 Feb 2008 | 288a | New director appointed | |
31 Jan 2008 | 288b | Secretary resigned | |
31 Jan 2008 | 288b | Director resigned | |
30 Jan 2008 | NEWINC | Incorporation |