- Company Overview for LEXTRAY LIMITED (07478217)
- Filing history for LEXTRAY LIMITED (07478217)
- People for LEXTRAY LIMITED (07478217)
- More for LEXTRAY LIMITED (07478217)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2024 | DS01 | Application to strike the company off the register | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
12 Mar 2019 | AP01 | Appointment of Bruno Capone as a director on 1 July 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Leonardo Bordon as a director on 1 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |