STAXX LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/16

View Document

23/03/1723 March 2017 PREVSHO FROM 25/06/2016 TO 24/06/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/15

View Document

23/03/1623 March 2016 PREVSHO FROM 26/06/2015 TO 25/06/2015

View Document

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts for year ending 25 Jun 2015

View Accounts

05/06/155 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 26/06/14

View Document

19/03/1519 March 2015 PREVSHO FROM 27/06/2014 TO 26/06/2014

View Document

09/02/159 February 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 27 June 2013

View Document

26/06/1426 June 2014 Annual accounts for year ending 26 Jun 2014

View Accounts

18/06/1418 June 2014 PREVSHO FROM 28/06/2013 TO 27/06/2013

View Document

24/03/1424 March 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O CHRISTIAN FORBES-BELL PINE LODGE 24 DUNSFORTH PARK LOWER DUNSFORTH NORTH YORKSHIRE YO26 9SA ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX ENGLAND

View Document

06/02/146 February 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts for year ending 27 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

27/03/1327 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

07/02/137 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O CHRISTIAN FORBES-BELL 24 PINE LODGE DUNSFORTH PARK LOWER DUNSFORTH NORTH YORKSHIRE YO26 9SA ENGLAND

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 75 HAILEYBURY GARDENS SOUTHAMPTON SO30 2AN UNITED KINGDOM

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FORBES-BELL / 06/11/2011

View Document

06/11/116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN FORBES-BELL / 06/11/2011

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 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