Advanced company searchLink opens in new window

X-PRESS LINK LTD

Company number 05106299

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 AP01 Appointment of Mr Muhammad Ziaul Aziz as a director on 18 May 2021
30 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
15 Jul 2020 PSC07 Cessation of Luthfur Rahman as a person with significant control on 1 July 2020
09 Jul 2020 TM01 Termination of appointment of Muhammad Ziaul Aziz as a director on 1 July 2020
09 Jul 2020 TM02 Termination of appointment of Luthfur Rahman as a secretary on 7 July 2020
21 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 DS01 Application to strike the company off the register
29 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
02 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2019 AD01 Registered office address changed from 124 Stepney Way London E1 3BG to 38a Camberwell Road London SE5 0EN on 19 January 2019
05 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
09 Dec 2017 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Jan 2017 AA Micro company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
01 Jan 2016 AA Micro company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
11 Mar 2015 AP01 Appointment of Mr Muhammad Ziaul Aziz as a director on 1 February 2015
11 Mar 2015 TM01 Termination of appointment of Shahadoth Hussain as a director on 31 January 2015
20 Jan 2015 AA Total exemption full accounts made up to 30 April 2014