- Company Overview for X-CODERS LIMITED (05328852)
- Filing history for X-CODERS LIMITED (05328852)
- People for X-CODERS LIMITED (05328852)
- More for X-CODERS LIMITED (05328852)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2017 | AD01 | Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Suite 163 77 Beak Street Soho London W1F 9DB on 2 March 2017 | |
18 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Mr Brennon Garth Williams on 29 May 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | CH01 | Director's details changed for Brennon Garth Williams on 28 May 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | AD01 | Registered office address changed from Suite 163 77 Beak Street London W1F 9DB United Kingdom on 21 September 2012 | |
22 May 2012 | CH01 | Director's details changed for Brennon Garth Williams on 30 April 2012 | |
22 May 2012 | AD01 | Registered office address changed from 135F Sheen Lane Richmond London SW14 8AE England on 22 May 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Brennon Garth Williams on 15 November 2010 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 |