- Company Overview for DOCUMENT XL LIMITED (05729461)
- Filing history for DOCUMENT XL LIMITED (05729461)
- People for DOCUMENT XL LIMITED (05729461)
- More for DOCUMENT XL LIMITED (05729461)
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 |