X-LARGE LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Registered office address changed from Office 6 31a Borough Road Middlesbrough TS1 4AD England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2023-02-14 |
14/02/2314 February 2023 | Notification of Sakov Rusev as a person with significant control on 2022-09-01 |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
29/01/2329 January 2023 | Termination of appointment of Robert Vint as a director on 2022-09-01 |
29/01/2329 January 2023 | Micro company accounts made up to 2022-01-31 |
29/01/2329 January 2023 | Appointment of Mr Sakov Rusev as a director on 2022-09-01 |
29/01/2329 January 2023 | Cessation of Robert Vint as a person with significant control on 2022-09-01 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Micro company accounts made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR ROBERT VINT |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 119A HIGH STREET UNIT 120191 MARGATE KENT CT9 1JT UNITED KINGDOM |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT VINT |
13/05/2013 May 2020 | CESSATION OF BOIC HOLDINGS LTD AS A PSC |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BOIC MANAGEMENT LTD |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
14/01/1914 January 2019 | 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