Advanced company searchLink opens in new window

LEXTRIXX LTD

Company number 09140911

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)
09 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2018 WU15 Notice of final account prior to dissolution
21 Feb 2018 AD01 Registered office address changed from Zaheed Shella Road Shella Newburn Tyne & Wear England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 21 February 2018
19 Feb 2018 WU04 Appointment of a liquidator
29 Dec 2017 COCOMP Order of court to wind up
29 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
31 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
27 Oct 2017 AD01 Registered office address changed from Mgm House Newburn Bridge Road Newburn Newcastle upon Tyne Tyne and Wear NE15 8NR to Zaheed Shella Road Shella Newburn Tyne & Wear on 27 October 2017
10 Aug 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2017 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
11 May 2017 CH01 Director's details changed for Mr Sheik Mohammed Razoone on 30 April 2017
10 May 2017 TM01 Termination of appointment of Les Miller as a director on 28 March 2017
10 May 2017 AP01 Appointment of Mr Sheik Mohammed Razoone as a director on 7 April 2017
10 May 2017 TM01 Termination of appointment of William Robert Moody as a director on 10 December 2016
21 Apr 2017 AP01 Appointment of Dr Mohammad Alberani as a director on 6 July 2016
19 Apr 2017 CH01 Director's details changed for Mr Stanley Leslie Miller on 10 April 2017
12 Nov 2016 MR04 Satisfaction of charge 091409110001 in full
28 Oct 2016 CS01 Confirmation statement made on 21 July 2016 with updates
05 Oct 2016 MR01 Registration of charge 091409110003, created on 30 September 2016
04 Oct 2016 MR04 Satisfaction of charge 091409110002 in full
09 Aug 2016 MR01 Registration of charge 091409110002, created on 22 July 2016
06 Jul 2016 MR01 Registration of charge 091409110001, created on 4 July 2016
05 Jul 2016 AP01 Appointment of Mr William Robert Moody as a director on 4 July 2016
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20