Advanced company searchLink opens in new window

STRAXIA (EGHAM) LIMITED

Company number 06489282

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)
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