XLOGIC LTD

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a members' voluntary winding up

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-06-15

View Document

29/06/2129 June 2021 Registered office address changed from Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2021-06-29

View Document

28/06/2128 June 2021 Declaration of solvency

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ENYIDADO AMA ESARBA OWUSU / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ENYIDADO AMA ESARBA OWUSU / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE KWAKU OWUSU / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KWAKU OWUSU / 30/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KWAKU OWUSU / 25/04/2018

View Document

12/07/1712 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS ENYIDADO AMA ESARBA OWUSU

View Document

31/05/1631 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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