Download leads from Nexok and grow your business. Find out more

LXCO Limited

Documents

Total Documents17
Total Pages135

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off
18 October 2016First Gazette notice for voluntary strike-off
7 October 2016Application to strike the company off the register
7 September 2016Total exemption full accounts made up to 30 November 2015
30 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
8 September 2015Total exemption full accounts made up to 30 November 2014
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
3 September 2014Total exemption full accounts made up to 30 November 2013
15 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
16 July 2013Total exemption full accounts made up to 30 November 2012
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
15 August 2012Total exemption full accounts made up to 30 November 2011
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
13 September 2011Termination of appointment of Bruce William Harward as a director
14 December 2010Change of name notice
14 December 2010Company name changed J. cobb LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
17 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed