Advanced company searchLink opens in new window

STRAXIA LIMITED

Company number 06708982

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)
04 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 31 May 2022
02 Mar 2022 AD01 Registered office address changed from Mctear Williams & Wood Townsend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
14 Jun 2021 AD01 Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to Mctear Williams & Wood Townsend House Crown Road Norwich Norfolk NR1 3DT on 14 June 2021
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-01
09 Jun 2021 LIQ01 Declaration of solvency
13 May 2021 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
04 Aug 2020 PSC04 Change of details for Richard Michael Brown as a person with significant control on 4 August 2020
04 Aug 2020 PSC04 Change of details for Mrs Kathryn Margaret Brown as a person with significant control on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Richard Michael Brown on 4 August 2020
04 Aug 2020 CH03 Secretary's details changed for Kathryn Margaret Brown on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mrs Kathryn Margaret Brown on 4 August 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Sep 2019 TM01 Termination of appointment of Paul Robert Turk as a director on 11 September 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
07 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
07 Dec 2018 AD01 Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 7 December 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
20 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
26 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates