XILRYAN LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-04-05 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Confirmation statement made on 2022-10-15 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Micro company accounts made up to 2022-04-05 |
04/10/224 October 2022 | Registered office address changed from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AQ on 2022-10-04 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
22/06/2022 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 81 ORCHARD FLATTS CRESENT WINGFIELD ROTHERHAM S61 4AS UNITED KINGDOM |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
18/02/2018 February 2020 | CESSATION OF NICOLE BRADBURY AS A PSC |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA. CHONA ORIJUELA |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLE BRADBURY |
29/01/2029 January 2020 | DIRECTOR APPOINTED MS MA CHONA ORIJUELA |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 14 SELSEY COURT CRAWLEY RH11 9HL UNITED KINGDOM |
16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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