- Company Overview for NAXUM LIMITED (08891244)
- Filing history for NAXUM LIMITED (08891244)
- People for NAXUM LIMITED (08891244)
- More for NAXUM LIMITED (08891244)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AD01 | Registered office address changed from 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
11 Jun 2015 | AP03 | Appointment of Mr. Devinder Singh Bedi as a secretary on 1 May 2014 | |
11 Jun 2015 | AP01 | Appointment of Mrs Natalia Ahluwalia as a director on 1 May 2014 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 15 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 38 Langham Street London W1W 7AR on 15 January 2015 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|