LEXA DESIGN STUDIO LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

08/05/208 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 DIRECTOR APPOINTED MR HAMIDREZA NIKKHOU SARIGHIEH

View Document

24/08/1924 August 2019 REGISTERED OFFICE CHANGED ON 24/08/2019 FROM 9 LYNCROFTWAY NORTHAMPTON NN2 6LX UNITED KINGDOM

View Document

24/08/1924 August 2019 PSC'S CHANGE OF PARTICULARS / MR HAMIDREZA NIKKHOU SARIGHIEH / 24/08/2019

View Document

24/08/1924 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARA ZARAKANI

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

25/05/1925 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 CESSATION OF NEDA GHADIR AS A PSC

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED NEDA GHADIR LTD CERTIFICATE ISSUED ON 16/05/18

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARA ZARAKANI / 27/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR HAMIDREZA NIKKHOU SARIGHIEH / 27/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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