- Company Overview for X-CITED DESIGNS LIMITED (05632211)
- Filing history for X-CITED DESIGNS LIMITED (05632211)
- People for X-CITED DESIGNS LIMITED (05632211)
- More for X-CITED DESIGNS LIMITED (05632211)
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) |
---|---|---|---|
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2017 | DS01 | Application to strike the company off the register | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 24 Nicholas Street Chester CH1 2AU on 13 July 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 19 August 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
03 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Melvyn Shane Wells on 3 February 2010 | |
08 Jan 2010 | AD01 | Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010 | |
07 Oct 2009 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |