- Company Overview for LAX3 LIMITED (09336605)
- Filing history for LAX3 LIMITED (09336605)
- People for LAX3 LIMITED (09336605)
- More for LAX3 LIMITED (09336605)
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
|
|
02 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
22 Jul 2015 | AP01 |
Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 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
|