Advanced company searchLink opens in new window

LOXMILE LIMITED

Company number 10025460

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 AA Total exemption full accounts made up to 31 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Aug 2017 PSC01 Notification of Rehana Yakoob Khushi as a person with significant control on 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
07 Aug 2017 TM01 Termination of appointment of Mohammed Amer Afzal as a director on 31 July 2017
07 Aug 2017 PSC07 Cessation of Mohammed Amer Afzal as a person with significant control on 31 July 2017
12 May 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 January 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Nazir Adam Khushi as a director on 26 April 2017
12 Apr 2017 AP01 Appointment of Mr Mohammed Amer Afzal as a director on 12 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Apr 2017 AP01 Appointment of Mrs Rehana Yakoob Khushi as a director on 7 April 2017
15 Jun 2016 AD01 Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom to 1 Haven Bank Bolton BL1 8JD on 15 June 2016
07 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
06 Apr 2016 AP01 Appointment of Mr Nazir Adam Khushi as a director on 1 April 2016
03 Apr 2016 TM01 Termination of appointment of Michael Duke as a director on 3 April 2016
03 Apr 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 3 April 2016
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 1