- Company Overview for LEXIFIX LTD (09933095)
- Filing history for LEXIFIX LTD (09933095)
- People for LEXIFIX LTD (09933095)
- More for LEXIFIX LTD (09933095)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | AD01 | Registered office address changed from 37 Parkview Road Bilston West Midlands WV14 6HG England to 145 Dudley Road Birmingham B18 7QY on 16 November 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Ardis Roznieks as a director on 8 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 1 Gainford Road Birmingham B44 0PW England to 37 Parkview Road Bilston West Midlands WV14 6HG on 12 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Miss Julija Davidaitiene as a director on 8 July 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AP01 | Appointment of Mr Ardis Roznieks as a director on 19 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Kirsty Halpin as a director on 19 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to 1 Gainford Road Birmingham B44 0PW on 19 February 2016 | |
31 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-31
|