XPLORE DSIGN LTD

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2024-10-05 with no updates

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2023-10-31

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

31/01/2131 January 2021 DIRECTOR APPOINTED MR SAMUEL DAWKINS

View Document

31/01/2131 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAWKINS

View Document

30/01/2130 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN ZAKOSO

View Document

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

30/01/2130 January 2021 CESSATION OF JOHN ZAKOSO AS A PSC

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information