- Company Overview for THE LEXI (NOMAD SCREENS) CINEMA LIMITED (06853481)
- Filing history for THE LEXI (NOMAD SCREENS) CINEMA LIMITED (06853481)
- People for THE LEXI (NOMAD SCREENS) CINEMA LIMITED (06853481)
- Insolvency for THE LEXI (NOMAD SCREENS) CINEMA LIMITED (06853481)
- More for THE LEXI (NOMAD SCREENS) CINEMA LIMITED (06853481)
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) |
---|---|---|---|
09 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2014 | |
19 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
25 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2012 | 2.24B | Administrator's progress report to 17 July 2012 | |
17 Jul 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
16 Mar 2012 | 2.17B | Statement of administrator's proposal | |
01 Feb 2012 | AD01 | Registered office address changed from 9 Eccleston Square London SW1V 1NP United Kingdom on 1 February 2012 | |
01 Feb 2012 | 2.12B | Appointment of an administrator | |
02 Jun 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
30 Mar 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
30 Mar 2011 | AP01 | Appointment of Ms Sarah Rosean Wilton as a director | |
16 Feb 2011 | CERTNM |
Company name changed the screen on the green LIMITED\certificate issued on 16/02/11
|
|
16 Feb 2011 | CONNOT | Change of name notice | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from 29 High Street Bridge Canterbury Kent CT4 5JZ on 7 July 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for George Lester Wood on 1 November 2009 | |
20 Mar 2009 | NEWINC | Incorporation |