- Company Overview for LEXEXPERT SERVICES LIMITED (08114300)
- Filing history for LEXEXPERT SERVICES LIMITED (08114300)
- People for LEXEXPERT SERVICES LIMITED (08114300)
- More for LEXEXPERT SERVICES LIMITED (08114300)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
14 Jul 2014 | AD01 | Registered office address changed from C/O Mehedi Hasan Talukder 55-56 Nelson Street (2Nd Floor), London Nelson Street London E1 2DE England to Room- 22/2F, 2Nd Floor 56-60 Nelson Street London E1 2DE on 14 July 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from 53 Ravenhill Road London E13 9BN on 27 March 2014 | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Dec 2013 | AP01 | Appointment of Mr Md Sajjad Hassan as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Md Hassan as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Mr Mahmun Ali Kaderi on 27 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Mahmun Ali Kaderi on 27 November 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Mehedi Talukder as a director | |
27 Nov 2013 | AP01 | Appointment of Mehedi Hasan Talukder as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Mahmun Ali Kaderi as a director | |
27 Nov 2013 | AP01 | Appointment of Md Sajjad Hassan as a director | |
27 Nov 2013 | AP01 | Appointment of Kanak Jyoti Barma as a director | |
16 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2013 | CH01 | Director's details changed for Mr Mohammed Feruje on 1 June 2013 | |
13 Nov 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
13 Nov 2013 | AD01 | Registered office address changed from Po Box E13 9BN 53 53 Ravenhill Road London Lindon London E13 9BN England on 13 November 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from Suite 2 Cambridge House Cambridge Road Barking IG11 8NR England on 28 October 2013 | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | TM02 | Termination of appointment of Shamima Sultana as a secretary | |
23 Jan 2013 | TM01 | Termination of appointment of Shamima Sultana as a director |