XYZ3 LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Certificate of change of name

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES ARTHUR CAREY

View Document

30/10/1930 October 2019 CESSATION OF SEAN CAREY AS A PSC

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MICHAEL JAMES ARTHUR CAREY

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN CAREY

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED FU MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED IKEN INDEPENDENT HOUSING LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CAREY

View Document

22/07/1922 July 2019 CESSATION OF MICHAEL CAREY AS A PSC

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAREY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR SEAN CAREY

View Document

25/01/1925 January 2019 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