- Company Overview for XCITE BOOKS LIMITED (06285773)
- Filing history for XCITE BOOKS LIMITED (06285773)
- People for XCITE BOOKS LIMITED (06285773)
- More for XCITE BOOKS LIMITED (06285773)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from Octavo House West Bute Street Cardiff CF10 5LJ Wales to 2 Tre Elidyr Llanover Abergavenny NP7 9HB on 31 March 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
19 Jun 2018 | CH01 | Director's details changed for Mrs Hazel Jacqueline Cushion on 6 June 2018 | |
19 Jun 2018 | PSC05 | Change of details for Accent Press Ltd as a person with significant control on 30 April 2018 | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from Ty Tynon House Navigation Park Abercynon Mid Glamorgan CF45 4SN Wales to Octavo House West Bute Street Cardiff CF10 5LJ on 26 February 2018 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Accent Press Ltd as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
10 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from The Old School Graig Terrace Upper High Street Bedlinog Mid Glamorgan CF46 6RY to Ty Tynon House Navigation Park Abercynon Mid Glamorgan CF45 4SN on 9 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|