Advanced company searchLink opens in new window

X BRANDS SOUTHPORT LIMITED

Company number 06027866

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)
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
  • RES15 ‐ Change company name resolution on 2010-09-01
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
  • RES15 ‐ Change company name resolution on 2010-08-05
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
  • GBP 200
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