Advanced company searchLink opens in new window

X-CODERS LIMITED

Company number 05328852

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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