Advanced company searchLink opens in new window

XIMPAL LIMITED

Company number 06147865

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DS01 Application to strike the company off the register
10 Jun 2014 TM01 Termination of appointment of Merrie Mannassi as a director
10 Jun 2014 TM02 Termination of appointment of Merrie Mannassi as a secretary
01 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 20 Fairfield Way Linton Cambridge CB21 4YP on 10 April 2013
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mr Bernard Mark Jauregui on 1 January 2012
02 Apr 2012 TM01 Termination of appointment of James Loudoun as a director
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Mr Bernard Mark Jauregui on 1 March 2011
06 Jul 2010 AP01 Appointment of Mr Bernard Mark Jauregui as a director
22 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Mar 2009 363a Return made up to 09/03/09; full list of members
16 Mar 2009 190 Location of debenture register
16 Mar 2009 353 Location of register of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from 20 fairfield way linton cambridge CB1 6YP
15 Jan 2009 288a Director appointed merrie mannassi