- Company Overview for XSTRAHL LIMITED (03105256)
- Filing history for XSTRAHL LIMITED (03105256)
- People for XSTRAHL LIMITED (03105256)
- Charges for XSTRAHL LIMITED (03105256)
- More for XSTRAHL LIMITED (03105256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2016 | TM01 | Termination of appointment of Paul Donnelly as a director on 8 January 2016 | |
23 Nov 2015 | AP01 | Appointment of Mr Paul Donnelly as a director on 19 November 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
09 Jun 2015 | AP01 | Appointment of Dr Gary Michael Lock as a director on 11 May 2015 | |
28 Apr 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
24 Apr 2015 | MR01 | Registration of charge 031052560003, created on 20 April 2015 | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
28 Aug 2014 | TM01 | Termination of appointment of Ian Andrew Wilson as a director on 26 August 2014 | |
22 Aug 2014 | SH02 | Sub-division of shares on 6 August 2014 | |
03 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
25 Jun 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
24 Apr 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
26 Mar 2014 | AP01 | Appointment of Mr Ian Andrew Wilson as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH01 | Director's details changed for Andrew Mullen on 30 August 2013 | |
22 May 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
29 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
19 Oct 2012 | CH01 | Director's details changed for Adrian Treverton on 5 August 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Amanda Tulk on 5 August 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Mr Jonathan Surtees Hall on 5 August 2012 | |
03 Aug 2012 | CH01 | Director's details changed for Mr Martin Claude Robinson on 1 August 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Adrian Treverton on 1 April 2011 |