Advanced company searchLink opens in new window

XFACTOR ONLINE DATING LIMITED

Company number 05766679

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2012 AD01 Registered office address changed from 1D Ferry Road Barnes London SW13 9RX on 14 May 2012
28 Jun 2011 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 28 June 2011
13 May 2011 SOAS(A) Voluntary strike-off action has been suspended
03 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2010 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 22 September 2010
16 Aug 2010 TM02 Termination of appointment of Sarah Clarke as a secretary
31 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2010 DS01 Application to strike the company off the register
16 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
16 Apr 2010 CH01 Director's details changed for Daniel Richard Yorke on 5 April 2010
29 Apr 2009 363a Return made up to 03/04/09; full list of members
29 Apr 2009 288c Secretary's Change of Particulars / sarah yorke / 03/02/2009 / Surname was: yorke, now: clarke; HouseName/Number was: , now: flat 4; Street was: 10 crown lane, now: glebe knoll; Area was: , now: 5 beckenham lane; Post Town was: chislehurst, now: bromley; Post Code was: BR7 5PL, now: BR2 0DA
29 Apr 2009 288c Director's Change of Particulars / daniel yorke / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 13 wellsmoor gardens, now: crown lane; Post Town was: bickley, now: chislehurst; Post Code was: BR1 2HT, now: BR7 5PL
25 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Apr 2008 363s Return made up to 03/04/08; no change of members
15 Aug 2007 363a Return made up to 03/04/07; full list of members
24 Jul 2007 288c Secretary's particulars changed
20 Jun 2007 88(2)R Ad 06/04/06--------- £ si 45@1=45 £ ic 55/100
17 May 2006 225 Accounting reference date extended from 30/04/07 to 31/08/07
08 May 2006 288b Director resigned
03 Apr 2006 NEWINC Incorporation