FUNCTION OF X LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a members' voluntary winding up

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Declaration of solvency

View Document

22/07/2422 July 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Gazette Court Flat 20, Gazette Court 1 Observer Close London NW9 4BJ on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from Gazette Court Flat 20, Gazette Court 1 Observer Close London NW9 4BJ England to Flat 20 Gazette Court 1 Observer Close London NW9 4BJ on 2024-07-22

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Previous accounting period shortened from 2024-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Change of details for Mr Jack Hoy as a person with significant control on 2017-11-15

View Document

13/01/2213 January 2022 Notification of Jack Hoy as a person with significant control on 2017-11-15

View Document

13/01/2213 January 2022 Withdrawal of a person with significant control statement on 2022-01-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM FLAT 20, GAZETTE COURT 1 OBSERVER CLOSE, COLINDALE LONDON NW9 4BJ UNITED KINGDOM

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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