X L DESIGN CONSULTANTS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/01/198 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/12/1821 December 2018 | APPLICATION FOR STRIKING-OFF |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING BN13 3QZ ENGLAND |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
15/01/1615 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA |
02/03/102 March 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPRING / 16/12/2009 |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 32 SEYMOUR ROAD EAST MOLESEY SURREY KT8 0PB |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0731 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/12/0127 December 2001 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/12/0028 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
07/12/007 December 2000 | NEW SECRETARY APPOINTED |
07/12/007 December 2000 | SECRETARY RESIGNED |
07/12/007 December 2000 | DIRECTOR RESIGNED |
07/12/007 December 2000 | DIRECTOR RESIGNED |
22/12/9922 December 1999 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
27/01/9927 January 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
14/10/9814 October 1998 | NEW DIRECTOR APPOINTED |
14/10/9814 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/982 October 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
02/10/982 October 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/12/9723 December 1997 | SECRETARY RESIGNED |
23/12/9723 December 1997 | DIRECTOR RESIGNED |
23/12/9723 December 1997 | NEW DIRECTOR APPOINTED |
23/12/9723 December 1997 | NEW SECRETARY APPOINTED |
23/12/9723 December 1997 | NEW DIRECTOR APPOINTED |
23/12/9723 December 1997 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 32 SEYMOUR ROAD EAST MOLESEY SURREY KT8 9BE |
16/12/9716 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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