- Company Overview for XFACTOR ONLINE DATING LIMITED (05766679)
- Filing history for XFACTOR ONLINE DATING LIMITED (05766679)
- People for XFACTOR ONLINE DATING LIMITED (05766679)
- More for XFACTOR ONLINE DATING LIMITED (05766679)
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
|
|
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 |