- Company Overview for X AND Y COMMUNICATIONS LIMITED (06028523)
- Filing history for X AND Y COMMUNICATIONS LIMITED (06028523)
- People for X AND Y COMMUNICATIONS LIMITED (06028523)
- More for X AND Y COMMUNICATIONS LIMITED (06028523)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to Spanish House White Lilies Island Windsor SL4 5JH on 2 April 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of David Crowther as a director on 2 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 | |
18 Jan 2018 | AP01 | Appointment of Mr David Crowther as a director on 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 May 2017 | TM01 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 | |
01 May 2017 | AP01 | Appointment of Fiona Mary Sharp as a director on 1 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | AD01 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 19 January 2016 | |
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 |