Advanced company searchLink opens in new window

INTRAXA LTD

Company number 06021776

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2013 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2013 DS01 Application to strike the company off the register
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2011 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary
07 Apr 2010 AP01 Appointment of Mr James William Duffy as a director
07 Apr 2010 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 7 April 2010
07 Apr 2010 TM01 Termination of appointment of Lynsey Greaves as a director
07 Apr 2010 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
04 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
04 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
05 Mar 2009 287 Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
08 Dec 2008 363a Return made up to 07/12/08; full list of members
23 Sep 2008 AA Accounts made up to 31 December 2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB