XPLODE ONLINE LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
22/03/2322 March 2023 | Application to strike the company off the register |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
04/01/164 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
29/01/1529 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
27/01/1227 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
06/12/106 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
17/02/1017 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HUTCHINSON / 01/01/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WALTON / 01/01/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HUTCHINSON / 31/08/2008 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | DIRECTOR APPOINTED MR ROBERT ANDREW HUTCHINSON |
16/10/0816 October 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
02/07/082 July 2008 | 31/12/06 TOTAL EXEMPTION FULL |
03/03/083 March 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
07/02/067 February 2006 | COMPANY NAME CHANGED FUSE 8 ONLINE LIMITED CERTIFICATE ISSUED ON 07/02/06 |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 1200 CENTURY WAY THORPE PARK BUSINESS PARK COLTON, LEEDS WEST YORKSHIRE LS15 8ZA |
07/01/037 January 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED |
06/01/036 January 2003 | SECRETARY RESIGNED |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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