XELEC PRODUCTS LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025 Registered office address changed to PO Box 4385, 14895937 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-05-31

View Document

05/09/245 September 2024 Appointment of Yiyang Xu as a director on 2023-05-27

View Document

05/09/245 September 2024 Registered office address changed from , 29634 Office Suite 29a 3/F 23 Wharf Street, London, SE8 3GG, United Kingdom to Room 3 Flat 5 Orion Building Navigation Street Birmingham West Midlands B5 4AA on 2024-09-05

View Document

05/09/245 September 2024 Notification of Yiyang Xu as a person with significant control on 2023-05-27

View Document

28/08/2428 August 2024 Registered office address changed from Room 3 Flat 5 Orion Building Navigation Street Birmingham West Midlands B5 4AA United Kingdom to 29634 Office Suite 29a 3/F 23 Wharf Street London SE8 3GG on 2024-08-28

View Document

28/08/2428 August 2024 Notification of Alexis Marie Gregory as a person with significant control on 2023-05-26

View Document

28/08/2428 August 2024 Termination of appointment of Yiyang Xu as a director on 2023-05-26

View Document

28/08/2428 August 2024 Appointment of Alexis Marie Gregory as a director on 2023-05-26

View Document

28/08/2428 August 2024 Cessation of Yiyang Xu as a person with significant control on 2023-05-26

View Document

20/08/2420 August 2024 Termination of appointment of Alexis Marie Gregory as a director on 2024-08-19

View Document

20/08/2420 August 2024 Registered office address changed from 29634 Office Suite 29a, 3/F 23 Wharf Street, London SE8 3GG United Kingdom to Room 3 Flat 5 Orion Building Navigation Street Birmingham West Midlands B5 4AA on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Yiyang Xu as a director on 2023-05-26

View Document

20/08/2420 August 2024 Notification of Yiyang Xu as a person with significant control on 2023-05-26

View Document

20/08/2420 August 2024 Cessation of Alexis Marie Gregory as a person with significant control on 2024-08-19

View Document

14/08/2414 August 2024 Notification of Alexis Marie Gregory as a person with significant control on 2023-05-26

View Document

14/08/2414 August 2024 Cessation of Richard Simon Ross Fox as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Richard Simon Ross Fox as a director on 2023-07-01

View Document

14/08/2414 August 2024 Appointment of Alexis Marie Gregory as a director on 2023-05-26

View Document

25/07/2425 July 2024 Notification of Richard Simon Ross Fox as a person with significant control on 2023-06-28

View Document

25/07/2425 July 2024 Appointment of Richard Simon Ross Fox as a director on 2023-06-28

View Document

25/07/2425 July 2024 Cessation of Yiyang Xu as a person with significant control on 2023-06-26

View Document

25/07/2425 July 2024 Registered office address changed from Room 3 Flat 5 Orion Building Navigation Street Birmingham West Midlands B5 4AA United Kingdom to 29634 Office Suite 29a, 3/F 23 Wharf Street, London SE8 3GG on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Yiyang Xu as a director on 2023-06-26

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Incorporation

View Document


More Company Information