XP 2 DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
31/05/2431 May 2024 | Application to strike the company off the register |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
21/09/2321 September 2023 | Director's details changed for Mr Andrew John Chisholm on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mr Jack Joseph Jiggens on 2023-09-21 |
21/09/2321 September 2023 | Registered office address changed from Kiln House Kiln Lane Henley-on-Thames Oxfordshire RG9 4ES United Kingdom to The Old Bakery 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mr Benjamin Karl Richards on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mr Jack Joseph Jiggens on 2023-09-01 |
25/08/2325 August 2023 | Change of details for Exp Property Investments Ltd as a person with significant control on 2023-08-24 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-07-31 |
01/03/231 March 2023 | Previous accounting period shortened from 2022-09-30 to 2022-07-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
27/09/2227 September 2022 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/02/2228 February 2022 | Director's details changed for Mr Ben Richards on 2022-02-28 |
28/01/2228 January 2022 | Certificate of change of name |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Confirmation statement made on 2021-09-28 with updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Satisfaction of charge 125111870001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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