- Company Overview for 09170716 LIMITED (09170716)
- Filing history for 09170716 LIMITED (09170716)
- People for 09170716 LIMITED (09170716)
- More for 09170716 LIMITED (09170716)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2017 | DS01 | Application to strike the company off the register | |
15 Dec 2016 | TM01 | Termination of appointment of Mohammed Taufiq Saif as a director on 23 October 2015 | |
12 Dec 2016 | AP02 | Appointment of 2Y Limited as a director on 23 October 2015 | |
25 Oct 2016 | CERTNM |
Company name changed lexi investments LIMITED\certificate issued on 25/10/16
|
|
10 Sep 2016 | CH01 | Director's details changed for Mr Mohammed Taufiq Saif on 23 October 2015 | |
10 Sep 2016 | AD01 | Registered office address changed from 1st Floor 84 Bordesley Street Birmingham West Midlands B5 5PN to 66 Warren Road Birmingham B8 2YL on 10 September 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
23 Jul 2016 | CH01 | Director's details changed for Mr Mohammed Taufiq Saif on 23 October 2015 | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 10 August 2015 | |
15 Mar 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 10 August 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of Mohammed Saif as a director on 23 October 2015 | |
09 Feb 2016 | AP01 | Appointment of Mr Mohammed Taufiq Saif as a director on 23 October 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr Mohammed Saif on 11 August 2014 | |
17 Aug 2015 | TM02 | Termination of appointment of Mohammed Fahim Saif as a secretary on 11 August 2014 | |
17 Aug 2015 | AD01 | Registered office address changed from Regency Business Centre Office E 1st Floor 84 Bordesley Street Birmingham B5 5PN United Kingdom to 1st Floor 84 Bordesley Street Birmingham West Midlands B5 5PN on 17 August 2015 | |
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|