Advanced company searchLink opens in new window

LEXTRAY LIMITED

Company number 07478217

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)
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