- Company Overview for XPT INFORMATION TECHNOLOGY LTD (03700770)
- Filing history for XPT INFORMATION TECHNOLOGY LTD (03700770)
- People for XPT INFORMATION TECHNOLOGY LTD (03700770)
- Charges for XPT INFORMATION TECHNOLOGY LTD (03700770)
- More for XPT INFORMATION TECHNOLOGY LTD (03700770)
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) |
---|---|---|---|
24 Jun 2017 | AP01 | Appointment of Mr George Christou as a director on 31 March 2017 | |
24 Jun 2017 | TM01 | Termination of appointment of Emma Louise Burnett as a director on 31 March 2017 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 3 Tolpuddle Street London N1 0XT to 1 Old Court Mews 311a Chase Road London N14 6JS on 9 November 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Mar 2015 | AP01 | Appointment of Ms Emma Louise Burnett as a director on 16 March 2015 | |
27 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Silvano Mazzella Di Bosco as a director on 17 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | TM01 | Termination of appointment of Robert Erik Bevan as a director on 8 May 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Silvano Mazzella Di Bosco as a director on 8 May 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Timothy Page Wright as a director on 8 May 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Timothy Page Wright as a secretary on 8 May 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 3 Tolpuddle Street London N1 0XT England to 3 Tolpuddle Street London N1 0XT on 8 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 72 Palace Road Tulse Hill London SW2 3JX to 3 Tolpuddle Street London N1 0XT on 8 September 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |