SAXIDA LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 14/08/2014 August 2020 | COMPANY NAME CHANGED CAMPFAIRY LTD CERTIFICATE ISSUED ON 14/08/20 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 08/07/198 July 2019 | CESSATION OF AMY LOWES AS A PSC |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 22/01/1922 January 2019 | CURRSHO FROM 31/05/2019 TO 05/04/2019 |
| 26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEDMARK NAMA |
| 01/10/181 October 2018 | DIRECTOR APPOINTED MR JEDMARK NAMA |
| 01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR AMY LOWES |
| 10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 18 FIFTH AVENUE CHESTER LE STREET DH2 2ED UNITED KINGDOM |
| 25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company