Advanced company searchLink opens in new window

LDXA LIMITED

Company number 08130377

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)
20 Feb 2024 AA Micro company accounts made up to 31 January 2023
20 Feb 2024 TM01 Termination of appointment of James Llewelyn Davies as a director on 19 February 2024
20 Feb 2024 AD01 Registered office address changed from 1st Floor Hanover House 14 Hanover Square London W1S 1HN England to Mooring 7 Plantation Wharf Pier London SW11 3EY on 20 February 2024
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
12 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 TM01 Termination of appointment of Alexander Masson Broderick as a director on 20 November 2022
29 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 January 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AD01 Registered office address changed from 1st Floor 14 Hanover Square London W1S 1HN England to 1st Floor Hanover House 14 Hanover Square London W1S 1HN on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from 1 Poultry Poultry London EC2R 8EJ England to 1st Floor 14 Hanover Square London W1S 1HN on 29 October 2021
29 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 31 January 2020
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Nov 2020 AP01 Appointment of Mr James Llewelyn Davies as a director on 11 November 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
09 Oct 2020 PSC01 Notification of Vijay Andrew Angelo as a person with significant control on 6 October 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates