XEO EXPLORATION LIMITED

Company Documents

DateDescription
05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/02/245 February 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location 23 Lower Belgrave Street London SW1W 0NR

View Document

16/11/2316 November 2023 Register inspection address has been changed to 23 Lower Belgrave Street London SW1W 0NR

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-10-11

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Statement of capital on 2023-07-05

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Re-registration from a public company to a private limited company

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

21/06/2321 June 2023 Re-registration of Memorandum and Articles

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

05/09/145 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

19/06/1319 June 2013 AUDITOR'S RESIGNATION

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

30/08/1230 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED NEIL HAWKINGS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ANDREW GEOFFREY LODGE

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANTHONY RICHARD CHARLES DURRANT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR SIMON CHARLES LOCKETT

View Document

19/01/1219 January 2012 SECRETARY APPOINTED HEATHER DIANE KAWAN

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES HUDDLE

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MAPPLEBECK

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWARZ

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE WHYMS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHNSON

View Document

19/12/1119 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

23/09/1123 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SUB-DIVIDED INTO 20 ORDINARY SHARES OF PAR VALUE OF 5 PENCE EACH. 20/09/2010

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JOHN RICHARD MAPPLEBECK

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ALAN BOOTH

View Document

25/10/1025 October 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

25/10/1025 October 2010 BALANCE SHEET

View Document

25/10/1025 October 2010 AUDITORS' REPORT

View Document

25/10/1025 October 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/10/1025 October 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/10/1025 October 2010 REREG PRI TO PLC; RES02 PASS DATE:22/10/2010

View Document

25/10/1025 October 2010 AUDITORS' STATEMENT

View Document

20/10/1020 October 2010 SUB-DIVISION 20/09/10

View Document

20/10/1020 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 900000

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR PETER HEINZ SCHWARZ

View Document

19/10/1019 October 2010 CURRSHO FROM 31/08/2011 TO 30/06/2011

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 12/10/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 12/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 12/10/2010

View Document

15/10/1015 October 2010 SECRETARY APPOINTED CHRISTOPHER JOHNSON

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED CHRISTOPHER JOHNSON

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 62-64 BAKER STREET LONDON W1U 7DF UNITED KINGDOM

View Document

26/08/1026 August 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