Advanced company searchLink opens in new window

LOXSTAR LIMITED

Company number 08485127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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