Advanced company searchLink opens in new window

XYPEX (EUROPE) LIMITED

Company number 04589205

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 TM01 Termination of appointment of Darcy Stewart Mainwaring as a director on 3 February 2022
13 Apr 2022 TM02 Termination of appointment of Robert Brent Donald Swift as a secretary on 3 February 2022
13 Apr 2022 AP03 Appointment of Etienne Poulin as a secretary on 3 February 2022
13 Apr 2022 AP01 Appointment of Christopher William Miller as a director on 3 February 2022
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
01 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
25 Oct 2017 AD01 Registered office address changed from 152/ 160 City Road London EC1V 2NX to Lower Ground Floor, One George Yard George Yard London EC3V 9DF on 25 October 2017
12 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
22 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
23 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
21 Nov 2013 CH01 Director's details changed for Mr. Darcy Stewart Mainwaring on 15 November 2013