- Company Overview for LEXGATE LIMITED (08281445)
- Filing history for LEXGATE LIMITED (08281445)
- People for LEXGATE LIMITED (08281445)
- Charges for LEXGATE LIMITED (08281445)
- Insolvency for LEXGATE LIMITED (08281445)
- More for LEXGATE LIMITED (08281445)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Stephen Keith Pidwell as a director on 5 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Matthew Ian Clarke as a director on 5 October 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
26 Nov 2015 | AP01 | Appointment of Stephen Keith Pidwell as a director on 17 November 2015 | |
10 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
25 Aug 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
16 Feb 2015 | MR01 | Registration of charge 082814450001, created on 16 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Shaun Greenslade as a director on 5 February 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
29 Oct 2014 | AP01 | Appointment of Mr Matthew Ian Clarke as a director on 29 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Shaun Greenslade as a director on 29 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Sarah Jane Greenslade as a director on 29 October 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Jul 2014 | AP01 | Appointment of Sarah Jane Greenslade as a director on 5 November 2012 | |
30 Jul 2014 | AP01 | Appointment of Mr Shaun Greenslade as a director on 5 November 2012 | |
09 Jan 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Jan 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 7 January 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|