- Company Overview for LXLCONSULT LTD (07470131)
- Filing history for LXLCONSULT LTD (07470131)
- People for LXLCONSULT LTD (07470131)
- Insolvency for LXLCONSULT LTD (07470131)
- More for LXLCONSULT LTD (07470131)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2014 | AD01 | Registered office address changed from 1 Blake Mews Kew Gardens Richmond upon Thames TW9 3GA to Sterling Ford, Centurian Court, 83 Camp Road St Albans Herts AL1 5JN on 25 July 2014 | |
24 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2014 | 4.70 | Declaration of solvency | |
31 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
27 Jun 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
16 Feb 2011 | CERTNM |
Company name changed templxl LIMITED\certificate issued on 16/02/11
|
|
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | CONNOT | Change of name notice | |
15 Dec 2010 | NEWINC |
Incorporation
|