- Company Overview for LEXMILE TRADING LIMITED (10153167)
- Filing history for LEXMILE TRADING LIMITED (10153167)
- People for LEXMILE TRADING LIMITED (10153167)
- Insolvency for LEXMILE TRADING LIMITED (10153167)
- More for LEXMILE TRADING LIMITED (10153167)
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) |
---|---|---|---|
14 May 2024 | COCOMP | Order of court to wind up | |
14 May 2024 | AC93 | Order of court - restore and wind up | |
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
16 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
19 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Jun 2018 | PSC01 | Notification of Joshua Davies as a person with significant control on 20 June 2018 | |
21 Jun 2018 | PSC07 | Cessation of Mohammed Shajahan Chowdhury as a person with significant control on 20 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr Joshua Davies as a director on 18 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 18 December 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
05 May 2016 | AD01 | Registered office address changed from 580 Durham Road Gateshead Tyne and Wear NE9 6HX United Kingdom to 2nd Floor, 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 5 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 580 Durham Road Gateshead Tyne and Wear NE9 6HX on 5 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Mohammed Shajahan Chowdhury as a director on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Michael Duke as a director on 4 May 2016 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|