- Company Overview for ATTEXO LIMITED (08099902)
- Filing history for ATTEXO LIMITED (08099902)
- People for ATTEXO LIMITED (08099902)
- More for ATTEXO LIMITED (08099902)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2020 | DS01 | Application to strike the company off the register | |
03 May 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
10 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | TM01 | Termination of appointment of David Richard Cronin as a director on 29 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of David Richard Cronin as a director on 29 January 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from C/O Suite 471 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 60 Westgate Chichester West Sussex PO19 3HH on 2 February 2015 | |
01 Feb 2015 | TM01 | Termination of appointment of Sally Georgina Cronin as a director on 1 June 2014 | |
01 Feb 2015 | TM01 | Termination of appointment of Claire Louise Webb as a director on 1 June 2014 | |
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | TM01 | Termination of appointment of Mathew Bennett as a director | |
21 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Mrs Sally Georgina Cronin as a director |