XL DAVIDSON LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from Office 7a Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2023-09-06 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-09-06 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Registered office address changed from Office 2 310 Sandygate Road, 310 Sandygate Road Sheffield S10 5SF United Kingdom to Office 7a Borough Mews the Borough Wedmore BS28 4EB on 2022-10-27

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/10/214 October 2021 Appointment of Ms Chaelein Kate Rocha as a director on 2021-09-28

View Document

04/10/214 October 2021 Termination of appointment of Mair Robinson as a director on 2021-09-28

View Document

01/10/211 October 2021 Notification of Chaelein Kate Rocha as a person with significant control on 2021-09-28

View Document

01/10/211 October 2021 Cessation of Mair Robinson as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Registered office address changed from 89 Mill Road Ely Cardiff CF5 4AE Wales to Office 2 310 Sandygate Road, 310 Sandygate Road Sheffield S10 5SF on 2021-09-30

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