Advanced company searchLink opens in new window

X-SEED LIMITED

Company number 04086754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-08-21
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