- Company Overview for LEXFORD UTILITIES LIMITED (08037551)
- Filing history for LEXFORD UTILITIES LIMITED (08037551)
- People for LEXFORD UTILITIES LIMITED (08037551)
- More for LEXFORD UTILITIES LIMITED (08037551)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mr Chinmay Roy on 1 December 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from 24 Grangewood Street London E6 1HA to 306a High Road Leytonstone London E11 3HS on 24 February 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Mar 2015 | CERTNM |
Company name changed lexford associates LIMITED\certificate issued on 20/03/15
|
|
20 Mar 2015 | CONNOT | Change of name notice | |
10 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 19 Fremantle House Somerford Street London E1 5DU to 24 Grangewood Street London E6 1HA on 26 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Chinmay Roy on 1 January 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from 723/a Romford Road Manor Park London E12 5AW England on 6 January 2014 | |
03 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
|