X-STATIC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | Application to strike the company off the register |
16/02/2516 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
05/10/245 October 2024 | Previous accounting period extended from 2023-11-29 to 2024-05-31 |
22/07/2422 July 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-01-19 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2022-11-30 |
30/08/2330 August 2023 | Change of details for Mr Jimmy Demetriou as a person with significant control on 2023-08-30 |
30/08/2330 August 2023 | Change of details for Mrs Suzanne Demetriou as a person with significant control on 2023-08-30 |
13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
13/04/2313 April 2023 | Confirmation statement made on 2023-01-19 with no updates |
13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
26/11/2226 November 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/09/2017 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/07/198 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/07/1822 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM UNIT 10 GATEWAY MEWS GATEWAY MEWS, BOUNDS GREEN BOUNDS GREEN INDUSTRIAL ESTATE LONDON N11 2UT ENGLAND |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 97 JUDD STREET LONDON WC1H 9JG |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JIMMY DEMETRIOU / 21/06/2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/02/127 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/03/118 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DEMETRIOU / 18/01/2010 |
13/04/1013 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE DEMETRIOU / 18/01/2010 |
13/04/1013 April 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JIMMY DEMETRIOU / 18/01/2010 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS |
14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
08/12/038 December 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
18/12/0118 December 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
06/12/996 December 1999 | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 97 JUDD STREET LONDON WC1H 9NE |
06/04/996 April 1999 | NEW SECRETARY APPOINTED |
06/04/996 April 1999 | NEW DIRECTOR APPOINTED |
29/03/9929 March 1999 | SECRETARY RESIGNED |
29/03/9929 March 1999 | REGISTERED OFFICE CHANGED ON 29/03/99 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB |
29/03/9929 March 1999 | DIRECTOR RESIGNED |
10/11/9810 November 1998 | 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