XAVIER BUSINES SOLUTIONS (UK) LTD.
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Confirmation statement made on 2022-12-10 with no updates |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Termination of appointment of Inyang Timothy Aniesua as a director on 2021-12-20 |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2019-12-31 |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM UNIT 44-47, AGORA SHOPPING CENTRE, 150 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2AA ENGLAND |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/04/175 April 2017 | DIRECTOR APPOINTED MR INYANG TIMOTHY |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 16 SARACENS WHARF FENNY STRATFORD MILTON KEYNES MK2 2AL |
21/01/1621 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/01/1521 January 2015 | COMPANY NAME CHANGED FOREXCITY LTD CERTIFICATE ISSUED ON 21/01/15 |
10/12/1410 December 2014 | 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