LX FERGUSON LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-10-14 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

21/01/2221 January 2022 Registered office address changed from 35 Concord Avenue Chatham ME5 9TS United Kingdom to Suite 3a, Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-21

View Document

11/11/2111 November 2021 Appointment of Ms Anna Jumaquio as a director on 2021-11-02

View Document

11/11/2111 November 2021 Termination of appointment of Chrissie John as a director on 2021-11-02

View Document

05/11/215 November 2021 Cessation of Chrissie John as a person with significant control on 2021-11-02

View Document

04/11/214 November 2021 Notification of Anna Jumaquio as a person with significant control on 2021-11-02

View Document

31/10/2131 October 2021 Registered office address changed from 23 Nant Y Wiwer Margam Port Talbot SA13 2XX Wales to 35 Concord Avenue Chatham ME5 9TS on 2021-10-31

View Document

15/10/2115 October 2021 Incorporation

View Document


More Company Information