XREF SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

17/06/2117 June 2021 Appointment of Ms Karen Jayne Milliner as a director on 2021-06-16

View Document

17/06/2117 June 2021 Appointment of Miss Liberty Rebecca Davey as a director on 2021-06-16

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AVANEESH MARWAHA / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GREGORY TOMCZUK / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GREGORY TOMCZUK / 02/07/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUJIT BANERJEE

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR TAYLOR BEAUPAIN

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD CANO II

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MALIK

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAN GHAMMACHI

View Document

17/07/1917 July 2019 ADOPT ARTICLES 04/07/2019

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED EDWARD GREGORY TOMCZUK

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED AVANEESH MARWAHA

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 1 PRIMROSE STREET SUITE 2064 LONDON EC2A 2EX ENGLAND

View Document

12/02/1912 February 2019 NOTIFICATION OF PSC STATEMENT ON 24/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/01/1924 January 2019 COMPANY RESTORED ON 24/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

24/01/1924 January 2019 Annual return made up to 2 March 2016 with full list of shareholders

View Document

19/06/1819 June 2018 STRUCK OFF AND DISSOLVED

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM, HOLLY HOUSE WALDENS ROAD, WOKING, SURREY, GU21 4RH, ENGLAND

View Document

27/10/1627 October 2016 SUB-DIVISION 29/09/16

View Document

14/09/1614 September 2016 30/03/16 FULL LIST AMEND

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR TRAVIS LEON

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCANLAN

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEN SCAMMELL

View Document

09/09/169 September 2016 DIRECTOR APPOINTED NEIL MALIK

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR DAN GHAMMACHI

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR TAYLOR BEAUPAIN

View Document

09/09/169 September 2016 DIRECTOR APPOINTED SUJIT BANERJEE

View Document

09/09/169 September 2016 DIRECTOR APPOINTED RONALD CANO

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 SAIL ADDRESS CREATED

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1530 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1530 October 2015 ALLOTMENT OF SHARES 10/10/2015

View Document

30/10/1530 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 4.65

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 30/03/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM, 11 JOHN SPENCER SQUARE, LONDON, N1 2LZ, UNITED KINGDOM

View Document

07/04/147 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 4.57

View Document

09/01/149 January 2014 ADOPT ARTICLES 27/12/2013

View Document

20/12/1320 December 2013 19/12/12 STATEMENT OF CAPITAL GBP 4.00

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 ALLOTMENT WOULD PROMOTE THE SUCCESS OF THE COMPANY. ALLOTMENTS BE APPROVED, S SCANLON, T LEON AND B SCAMMELL BE ALLOTTED A ND ISSUED THE RELEVANT ORDINARY SHARES CREDITED AS FULL PAID. THE DIRECTOR MAKE ALL APPROPRAITE FILINGS WITH CH. UPDATE COMPANY STATURORY BOKKS AS APPROPRIATE 19/12/2012

View Document

18/07/1318 July 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR BEN ARTHUR SCAMMELL

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR STEPHEN EDWARD SCANLAN

View Document

21/11/1221 November 2012 SUB-DIVISION 15/11/12

View Document

21/11/1221 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1221 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCANLAN

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED TRAVIS NATHANIEL LEON

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED XREF PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/03/116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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