- Company Overview for LEXVILLA LIMITED (10688565)
- Filing history for LEXVILLA LIMITED (10688565)
- People for LEXVILLA LIMITED (10688565)
- More for LEXVILLA LIMITED (10688565)
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 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 27 March 2023 | |
19 Mar 2024 | AA01 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 29 March 2022 | |
31 May 2022 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 77 Windsor Road Prestwich Manchester M25 0DB on 31 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 29 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 29 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 29 March 2019 | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 29 March 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Mr Shloime Heimann as a director on 24 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr David Salzman as a director on 24 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Michael Duke as a director on 4 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 4 April 2017 | |
24 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-24
|