XP 2 DEVELOPMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Andrew John Chisholm on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Jack Joseph Jiggens on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from Kiln House Kiln Lane Henley-on-Thames Oxfordshire RG9 4ES United Kingdom to The Old Bakery 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Benjamin Karl Richards on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Jack Joseph Jiggens on 2023-09-01

View Document

25/08/2325 August 2023 Change of details for Exp Property Investments Ltd as a person with significant control on 2023-08-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Previous accounting period shortened from 2022-09-30 to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

27/09/2227 September 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Ben Richards on 2022-02-28

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-09-28 with updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Satisfaction of charge 125111870001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 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