X7CST LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Return of final meeting in a members' voluntary winding up |
16/04/2516 April 2025 | Appointment of a voluntary liquidator |
16/04/2516 April 2025 | Removal of liquidator by court order |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-10-24 |
02/11/242 November 2024 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2024-11-02 |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Declaration of solvency |
02/11/242 November 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-24 |
24/10/2424 October 2024 | Annual accounts for year ending 24 Oct 2024 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM LIME TREE HOUSE 21 BIRCHEN LANE HAYWARDS HEATH RH16 1RY ENGLAND |
18/11/2018 November 2020 | PREVEXT FROM 29/02/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 20 BIRCHEN LANE BIRCHEN BARN HAYWARDS HEATH WEST SUSSEX RH16 1SA |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT ELLICOTT-TAYLOR / 25/10/2014 |
10/03/1510 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
10/03/1510 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ELLICOTT-TAYLOR / 25/10/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/12/147 December 2014 | REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 67 WEAVERS MEAD HAYWARDS HEATH WEST SUSSEX RH16 4FR |
15/11/1415 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
21/02/1121 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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