- Company Overview for STRAXIA LIMITED (06708982)
- Filing history for STRAXIA LIMITED (06708982)
- People for STRAXIA LIMITED (06708982)
- Insolvency for STRAXIA LIMITED (06708982)
- More for STRAXIA LIMITED (06708982)
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
|
|
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 |