- Company Overview for ROXAI LTD (10946732)
- Filing history for ROXAI LTD (10946732)
- People for ROXAI LTD (10946732)
- Registers for ROXAI LTD (10946732)
- More for ROXAI LTD (10946732)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
08 Jan 2021 | AP03 | Appointment of Mr Marcus Aaron Gordon as a secretary on 16 January 2020 | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
21 Jan 2020 | PSC02 | Notification of Qliktech Uk Limited as a person with significant control on 16 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Pawanjit Singh Basra as a person with significant control on 16 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Ranjit Bahia as a person with significant control on 16 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Sunil Kenth as a director on 16 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Pawanjit Singh Basra as a director on 16 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Ranjit Bahia as a director on 16 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mrs Deborah Cleary Lofton as a director on 16 January 2020 | |
20 Jan 2020 | TM02 | Termination of appointment of Pawanjit Basra as a secretary on 16 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from , 3rd Floor, 14 Hanover Street London, W1S 1YH, England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 January 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18/09/2019 | |
28 Oct 2019 | CS01 |
Confirmation statement made on 18 September 2019 with updates
|
|
05 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
18 Sep 2018 | AD01 | Registered office address changed from , 3 Launde Road Oadby, Leicester, Leicestershire, LE2 4HH, England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 18 September 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from , 3rd Floor, 14 Hanover Street London, W1S 1YH, England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 19 June 2018 | |
15 May 2018 | AP01 | Appointment of Mr Sunil Kenth as a director on 5 March 2018 |