Advanced company searchLink opens in new window

LAX3 LIMITED

Company number 09336605

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
09 Dec 2016 CS01 Confirmation statement made on 6 August 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
02 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Shane Raymond Le Prevost
22 Jul 2015 AP01 Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2015
15 Apr 2015 TM01 Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015
23 Jan 2015 AP03 Appointment of Mrs Justine Rumens as a secretary on 5 January 2015
23 Jan 2015 AP01 Appointment of Mr Simon Leslie Stilwell as a director on 5 January 2015
23 Jan 2015 AP01 Appointment of Mr John William Truscott as a director on 5 January 2015
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted