- Company Overview for MARKET X-RAY LTD (05094823)
- Filing history for MARKET X-RAY LTD (05094823)
- People for MARKET X-RAY LTD (05094823)
- More for MARKET X-RAY LTD (05094823)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
16 Mar 2021 | CH01 | Director's details changed for Dr Nicholas Frederick Laxton on 1 March 2021 | |
16 Mar 2021 | CH03 | Secretary's details changed for Christina Laxton on 16 March 2021 | |
28 Feb 2021 | AD01 | Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 28 February 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
08 Apr 2020 | CH01 | Director's details changed for Dr Nicholas Frederick Laxton on 1 April 2020 | |
08 Apr 2020 | CH03 | Secretary's details changed for Christina Laxton on 8 April 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
19 Feb 2018 | PSC04 | Change of details for Nicholas Frederick Laxton as a person with significant control on 19 February 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from C/O Philip Friede & Co 3rd Floor Premier House 12-13 Hatton Garden London London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 22 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|