XOMO AUTO SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Return of final meeting in a creditors' voluntary winding up |
17/07/2317 July 2023 | Liquidators' statement of receipts and payments to 2023-06-08 |
20/06/2120 June 2021 | Registered office address changed from 66 Grange Road Allerton Bradford West Yorkshire BD15 7RS to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2021-06-20 |
16/06/2116 June 2021 | Appointment of a voluntary liquidator |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SAJID PERVEZ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARES PERVEZ |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065995330001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | DIRECTOR APPOINTED MR SAJID PERVEZ |
13/06/1613 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, DIRECTOR SAJID PERVEZ |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | DIRECTOR APPOINTED MR SAJID PERVEZ |
11/08/1511 August 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | 21/05/12 NO CHANGES |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/09/1129 September 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
22/09/1122 September 2011 | 30/06/10 TOTAL EXEMPTION FULL |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
03/05/113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SAJID PERVEZ |
03/05/113 May 2011 | DIRECTOR APPOINTED MR HARES PERVEZ |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 19 OAKROYD ROAD WIBSEY BRADFORD WEST YORKSHIRE BD6 1RF ENGLAND |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HARES PERVEZ |
07/07/107 July 2010 | DIRECTOR APPOINTED MR HARES PERVEZ |
07/07/107 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAJID PERVEZ / 01/10/2009 |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 45 LEYSIDE DRIVE ALLERTON BRADFORD WEST YORKSHIRE BD15 7BY |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | APPOINTMENT TERMINATED SECRETARY WEST YORKSHIRE ACCOUNTANCY SERVICES LTD |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP |
17/07/0917 July 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
28/05/0828 May 2008 | DIRECTOR APPOINTED SAJID PERVEZ |
28/05/0828 May 2008 | SECRETARY APPOINTED WEST YORKSHIRE ACCOUNTANCY SERVICES LTD |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of XOMO AUTO SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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