LEXUS TELECOMMUNICATIONS LIMITED

03228898
4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF

Documents

Documents
Date Category Description Pages
18 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
18 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
22 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
02 May 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
25 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Apr 2014 insolvency Liquidation Court Order Miscellaneous 39 Buy now
25 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Dec 2011 officers Termination of appointment of director (Narottam Chawda) 2 Buy now
14 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 11 Buy now
16 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Oct 2009 resolution Resolution 1 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from lexus house rosslyn crescent harrow middlesex HA1 2RZ 1 Buy now
21 Aug 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Mar 2009 auditors Auditors Resignation Company 1 Buy now
19 Feb 2009 auditors Auditors Resignation Company 1 Buy now
11 Nov 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
20 Aug 2007 annual-return Return made up to 24/07/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 19 Buy now
04 Nov 2006 accounts Annual Accounts 20 Buy now
07 Sep 2006 annual-return Return made up to 24/07/06; full list of members 2 Buy now
09 Aug 2005 annual-return Return made up to 24/07/05; full list of members 2 Buy now
14 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: alpha house 646C kingsbury road london NW9 9HN 1 Buy now
14 Jan 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Jan 2005 officers Director's particulars changed 1 Buy now
30 Dec 2004 address Registered office changed on 30/12/04 from: lexus house rosslyn crescent harrow middlesex HA1 2RZ 1 Buy now
20 Dec 2004 accounts Accounting reference date extended from 31/05/04 to 31/10/04 1 Buy now
16 Dec 2004 accounts Annual Accounts 10 Buy now
04 Aug 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
13 Dec 2003 annual-return Return made up to 24/07/03; full list of members 7 Buy now
02 Oct 2003 accounts Annual Accounts 10 Buy now
19 Aug 2003 accounts Annual Accounts 10 Buy now
22 Oct 2002 annual-return Return made up to 24/07/02; full list of members 7 Buy now
08 Mar 2002 accounts Annual Accounts 11 Buy now
01 Mar 2002 accounts Annual Accounts 10 Buy now
29 Nov 2001 annual-return Return made up to 24/07/01; full list of members 6 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: 41 roxeth hill harrow on the hill harrow middlesex HA2 0JP 2 Buy now
02 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2000 annual-return Return made up to 24/07/00; full list of members 6 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: 31 high street wealdstone harrow middlesex HA3 5BY 1 Buy now
10 Nov 1999 annual-return Return made up to 24/07/99; full list of members 6 Buy now
08 Sep 1999 annual-return Return made up to 24/07/98; full list of members 6 Buy now
25 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 1999 accounts Annual Accounts 2 Buy now
14 Jun 1999 resolution Resolution 1 Buy now
11 Jun 1999 accounts Accounting reference date shortened from 31/07/99 to 31/05/99 1 Buy now
13 May 1999 officers Secretary resigned 1 Buy now
13 May 1999 officers Director resigned 1 Buy now
29 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 1997 officers New director appointed 2 Buy now
29 Oct 1997 address Registered office changed on 29/10/97 from: 320A romford road forest gate london E7 8BD 1 Buy now
17 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 1997 annual-return Return made up to 24/07/97; full list of members 6 Buy now
08 Oct 1997 officers New director appointed 2 Buy now
25 Sep 1997 accounts Annual Accounts 2 Buy now
25 Sep 1997 resolution Resolution 1 Buy now
24 Sep 1997 officers Director resigned 1 Buy now
11 Jun 1997 capital Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Jun 1997 officers Director resigned 1 Buy now
11 Jun 1997 officers Director resigned 1 Buy now
24 Jul 1996 incorporation Incorporation Company 15 Buy now