XYZ PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of capital on 2023-03-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-18 with updates

View Document

14/11/2214 November 2022 Change of details for Mr David Julian Horwich as a person with significant control on 2017-10-31

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/10/2130 October 2021 Notification of David Horwich as a person with significant control on 2017-10-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILSON / 04/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILSON / 04/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORLEY CHARLTON HOOPER / 04/12/2018

View Document

05/06/185 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BOTANICAL HOUSE TALBOT ROAD OLD TRAFFORD MANCHESTER M16 0PQ UNITED KINGDOM

View Document

10/11/1710 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 1755000.00

View Document

08/11/178 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1719 September 2017 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