- Company Overview for X-IDRA SYSTEMS (UK) LTD (05094534)
- Filing history for X-IDRA SYSTEMS (UK) LTD (05094534)
- People for X-IDRA SYSTEMS (UK) LTD (05094534)
- More for X-IDRA SYSTEMS (UK) LTD (05094534)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2019 | AD01 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 15 North Hill Court North Hill London N6 4AD on 17 April 2019 | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP to Tower House Fairfax Street Bristol BS1 3BN on 23 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
31 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 15 North Hill Court North Hill London N6 4AD United Kingdom on 1 October 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 13 September 2013 | |
13 Sep 2013 | CH01 | Director's details changed for Mr Thomas Remmert on 13 September 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
20 Apr 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from Suite 2 1-3 Fenton Road Fenton Court Bristol Avon BS7 8ND on 22 July 2011 | |
12 May 2011 | CH01 | Director's details changed for Mr Thomas Remmert on 12 May 2011 |