Advanced company searchLink opens in new window

X AND Y COMMUNICATIONS LIMITED

Company number 06028523

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)
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
  • GBP 1,001
02 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restrictions on auth capital revoked 27/11/2018
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
  • GBP 1,000
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