Advanced company searchLink opens in new window

DOCUMENT XL LIMITED

Company number 05729461

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2024 DS01 Application to strike the company off the register
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
07 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
26 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
21 Jun 2019 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
17 Jan 2019 AD01 Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to 2 Foxoak Park Common Road, Dunnington York North Yorkshire YO19 5RZ on 17 January 2019
17 Jan 2019 PSC07 Cessation of Stephen Russell Dobson as a person with significant control on 11 January 2019
17 Jan 2019 PSC02 Notification of Document Logic Limited as a person with significant control on 11 January 2019
17 Jan 2019 TM02 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Stephen Russell Dobson as a director on 11 January 2019
17 Jan 2019 AP01 Appointment of Mr Simon Mark Wood as a director on 11 January 2019
13 Dec 2018 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 13 December 2018
07 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
07 Dec 2018 PSC07 Cessation of Jane Alison Dobson as a person with significant control on 1 November 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018