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

Lex Jewellery Ltd

Documents

Total Documents47
Total Pages136

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off
26 April 2016Final Gazette dissolved via voluntary strike-off
9 February 2016First Gazette notice for voluntary strike-off
9 February 2016First Gazette notice for voluntary strike-off
4 February 2016Voluntary strike-off action has been suspended
4 February 2016Voluntary strike-off action has been suspended
27 January 2016Application to strike the company off the register
27 January 2016Application to strike the company off the register
17 September 2015Compulsory strike-off action has been suspended
17 September 2015Compulsory strike-off action has been suspended
7 July 2015First Gazette notice for compulsory strike-off
7 July 2015First Gazette notice for compulsory strike-off
27 December 2014Compulsory strike-off action has been discontinued
27 December 2014Compulsory strike-off action has been discontinued
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
26 June 2014Compulsory strike-off action has been suspended
26 June 2014Compulsory strike-off action has been suspended
6 May 2014First Gazette notice for compulsory strike-off
6 May 2014First Gazette notice for compulsory strike-off
4 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
4 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
26 February 2013Total exemption small company accounts made up to 30 April 2012
26 February 2013Total exemption small company accounts made up to 30 April 2012
22 December 2012Compulsory strike-off action has been discontinued
22 December 2012Compulsory strike-off action has been discontinued
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
27 November 2012First Gazette notice for compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
31 July 2012Previous accounting period extended from 30 November 2011 to 30 April 2012
31 July 2012Previous accounting period extended from 30 November 2011 to 30 April 2012
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
27 December 2011Director's details changed for Mr Lyndon Hudson on 6 June 2011
27 December 2011Director's details changed for Mr Lyndon Hudson on 6 June 2011
27 December 2011Director's details changed for Mr Lyndon Hudson on 6 June 2011
14 June 2011Termination of appointment of Tal Hussain as a secretary
14 June 2011Termination of appointment of Tal Hussain as a secretary
6 June 2011Registered office address changed from 142 Cardigan Road Leeds W Yorkshire LS6 1LU United Kingdom on 6 June 2011
6 June 2011Registered office address changed from 142 Cardigan Road Leeds W Yorkshire LS6 1LU United Kingdom on 6 June 2011
6 June 2011Appointment of Lyndon Hudson as a secretary
6 June 2011Registered office address changed from 142 Cardigan Road Leeds W Yorkshire LS6 1LU United Kingdom on 6 June 2011
6 June 2011Appointment of Lyndon Hudson as a secretary
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing