- Company Overview for LOXSTAR LIMITED (08485127)
- Filing history for LOXSTAR LIMITED (08485127)
- People for LOXSTAR LIMITED (08485127)
- More for LOXSTAR LIMITED (08485127)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | AP01 | Appointment of Kai Jiunn Yip as a director on 1 July 2016 | |
28 May 2019 | TM01 | Termination of appointment of Ming Yip Ko as a director on 1 July 2016 | |
28 May 2019 | PSC07 | Cessation of Ming Yip Ko as a person with significant control on 31 August 2016 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Sep 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
10 Jun 2013 | AP01 | Appointment of Ming Yip Ko as a director | |
10 Jun 2013 | AD01 | Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 10 June 2013 | |
13 May 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
03 May 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 May 2013 | |
12 Apr 2013 | NEWINC | Incorporation |