XW SUMMERS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-03 with updates |
27/09/2227 September 2022 | Micro company accounts made up to 2022-04-05 |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-10-31 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
18/01/2218 January 2022 | Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-18 |
07/01/227 January 2022 | Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2022-01-07 |
03/01/223 January 2022 | Appointment of Mr Ronald Bueno as a director on 2021-12-21 |
03/01/223 January 2022 | Cessation of Ryan Stephen as a person with significant control on 2021-12-21 |
03/01/223 January 2022 | Termination of appointment of Ryan Stephen as a director on 2021-12-21 |
03/01/223 January 2022 | Notification of Ronald Bueno as a person with significant control on 2021-12-21 |
09/12/219 December 2021 | Registered office address changed from 127 Park Road Conisbrough Doncaster DN12 2EY England to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2021-12-09 |
04/10/214 October 2021 | Incorporation |
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