Advanced company searchLink opens in new window

MARKET X-RAY LTD

Company number 05094823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 DS01 Application to strike the company off the register
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
16 Mar 2021 CH01 Director's details changed for Dr Nicholas Frederick Laxton on 1 March 2021
16 Mar 2021 CH03 Secretary's details changed for Christina Laxton on 16 March 2021
28 Feb 2021 AD01 Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 28 February 2021
15 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Jan 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
08 Apr 2020 CH01 Director's details changed for Dr Nicholas Frederick Laxton on 1 April 2020
08 Apr 2020 CH03 Secretary's details changed for Christina Laxton on 8 April 2020
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
25 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
19 Feb 2018 PSC04 Change of details for Nicholas Frederick Laxton as a person with significant control on 19 February 2018
07 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 AD01 Registered office address changed from C/O Philip Friede & Co 3rd Floor Premier House 12-13 Hatton Garden London London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 22 May 2017
02 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
27 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20