Advanced company searchLink opens in new window

ROXAI LTD

Company number 10946732

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/01/2019.
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