XMLV LTD
Company Documents
Date | Description |
---|---|
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
09/11/229 November 2022 | Application to strike the company off the register |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | Change of details for Viktor Yermolenko as a person with significant control on 2019-09-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM SUITE 10055 128 ALDERSGATE STREET BARBICAN LONDON EC1A 4AE UNITED KINGDOM |
04/08/194 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/12/1721 December 2017 | DIRECTOR APPOINTED MS. TERESA ANNE ELIZABETH BREWSTER |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES DICKINS |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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