- Company Overview for X-SEED LIMITED (04086754)
- Filing history for X-SEED LIMITED (04086754)
- People for X-SEED LIMITED (04086754)
- Insolvency for X-SEED LIMITED (04086754)
- More for X-SEED LIMITED (04086754)
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) |
---|---|---|---|
25 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2021 | |
05 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2020 | LIQ01 | Declaration of solvency | |
02 Sep 2020 | AD01 | Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 71 Christchurch Road Ringwood BH24 1DH on 2 September 2020 | |
15 Nov 2019 | CH01 | Director's details changed for Alan Paul Thomas on 15 November 2019 | |
15 Nov 2019 | PSC04 | Change of details for Alan Paul Thomas as a person with significant control on 15 November 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
23 Oct 2019 | PSC04 | Change of details for Claire Patricia Sellick as a person with significant control on 10 October 2019 | |
23 Oct 2019 | PSC01 | Notification of Alan Paul Thomas as a person with significant control on 4 September 2018 | |
11 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
17 Jan 2019 | PSC04 | Change of details for Claire Patricia Sellick as a person with significant control on 1 October 2018 | |
17 Jan 2019 | CH01 | Director's details changed for Clare Patricia Sellick on 1 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
19 Sep 2018 | AP01 | Appointment of Alan Paul Thomas as a director on 4 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Jennifer Margaret Sellick as a secretary on 4 September 2018 | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
29 Sep 2017 | CH01 | Director's details changed for Clare Patricia Sellick on 14 June 2017 | |
29 Sep 2017 | PSC04 | Change of details for Claire Patricia Sellick as a person with significant control on 14 June 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 20 July 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |