- Company Overview for XBL LIMITED (03751786)
- Filing history for XBL LIMITED (03751786)
- People for XBL LIMITED (03751786)
- Charges for XBL LIMITED (03751786)
- More for XBL LIMITED (03751786)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2021 | DS01 | Application to strike the company off the register | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
15 Feb 2019 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2019-02-15
|
|
15 Feb 2019 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2019-02-15
|
|
04 Feb 2019 | PSC02 | Notification of Fairacres Group Limited as a person with significant control on 14 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Barnham Broom Hotel Honingham Road, Barnham Broom, Norwich Norfolk NR9 4DD to Fairacres Stock Lane Ingatestone Essex CM4 9QL on 30 January 2019 | |
15 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
23 Feb 2018 | TM01 | Termination of appointment of Colin Herbert Bothway as a director on 21 December 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Thomas Edward Beckett as a director on 21 December 2017 | |
23 Feb 2018 | TM02 | Termination of appointment of Jonathon David Baird as a secretary on 21 December 2017 | |
23 Feb 2018 | AP01 | Appointment of Mr Michael Phillip Rodney Kean as a director on 31 August 2017 | |
06 Feb 2018 | AC92 | Restoration by order of the court | |
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2014 | DS01 | Application to strike the company off the register | |
03 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
16 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
27 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
10 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |