- Company Overview for X BRANDS SOUTHPORT LIMITED (06027866)
- Filing history for X BRANDS SOUTHPORT LIMITED (06027866)
- People for X BRANDS SOUTHPORT LIMITED (06027866)
- More for X BRANDS SOUTHPORT LIMITED (06027866)
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) |
---|---|---|---|
24 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | TM01 | Termination of appointment of Mohammed Yasin as a director | |
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
26 Aug 2010 | CERTNM |
Company name changed x brands southport LIMITED\certificate issued on 26/08/10
|
|
26 Aug 2010 | CONNOT | Change of name notice | |
27 Jul 2010 | AD01 | Registered office address changed from 167 Seymour Grove Manchester M16 0FJ United Kingdom on 27 July 2010 | |
13 Jul 2010 | AP01 | Appointment of Mr Mohammed Yasin as a director | |
13 Jul 2010 | AD01 | Registered office address changed from 83 Henderson Street Manchester M19 2QR United Kingdom on 13 July 2010 | |
25 May 2010 | AD01 | Registered office address changed from 19 Henderson Street Manchester M19 2QR United Kingdom on 25 May 2010 | |
21 May 2010 | AD01 | Registered office address changed from 12 Beverley Road Bolton BL1 4DT England on 21 May 2010 | |
20 May 2010 | AD01 | Registered office address changed from 83 Henderson Street Manchester M19 2QR United Kingdom on 20 May 2010 | |
19 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2010 | AR01 |
Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-05-18
|
|
18 May 2010 | AD01 | Registered office address changed from 83 Henderson Street Manchester M19 2QR United Kingdom on 18 May 2010 | |
18 May 2010 | AD01 | Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ United Kingdom on 18 May 2010 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | AD01 | Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB on 1 March 2010 | |
01 Mar 2010 | TM01 | Termination of appointment of Daljit Charl as a director | |
23 Feb 2010 | AD01 | Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ Uk on 23 February 2010 | |
23 Feb 2010 | AP01 | Appointment of Daljit Singh Charl as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Paul Louhisalo as a director | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 222 cop lane penwortham preston lancashire PR1 9AB united kingdom |