Advanced company searchLink opens in new window

X2Y LIMITED

Company number 04813903

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)
03 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2007 288a New director appointed
29 Dec 2007 288b Director resigned
16 Oct 2007 287 Registered office changed on 16/10/07 from: colman house, 121 livery street birmingham west midlands B3 1RS
11 Jul 2007 363a Return made up to 27/06/07; full list of members
21 Jun 2007 288b Director resigned
21 Jun 2007 288a New director appointed
20 Mar 2007 288c Secretary's particulars changed
20 Mar 2007 287 Registered office changed on 20/03/07 from: 124 livery street birmingham west midlands B3 1RS
27 Nov 2006 363s Return made up to 27/06/06; full list of members
03 Aug 2006 288b Secretary resigned;director resigned
03 Aug 2006 288b Director resigned
03 Aug 2006 288a New secretary appointed
03 Aug 2006 288a New director appointed
03 Aug 2006 287 Registered office changed on 03/08/06 from: 39 statham drive edgbaston birmingham B16 0TF
26 Jul 2006 AA Total exemption small company accounts made up to 30 June 2006
09 May 2006 AA Total exemption small company accounts made up to 30 June 2005
14 Sep 2005 363s Return made up to 27/06/05; full list of members
13 Oct 2004 AA Total exemption small company accounts made up to 30 June 2004
02 Sep 2004 363s Return made up to 27/06/04; full list of members
29 Nov 2003 395 Particulars of mortgage/charge
01 Oct 2003 88(2)R Ad 20/08/03--------- £ si 97@1=97 £ ic 3/100