Advanced company searchLink opens in new window

X-IDRA SYSTEMS (UK) LTD

Company number 05094534

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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