- Company Overview for XILIED TECHNOLOGY LIMITED (06297647)
- Filing history for XILIED TECHNOLOGY LIMITED (06297647)
- People for XILIED TECHNOLOGY LIMITED (06297647)
- More for XILIED TECHNOLOGY LIMITED (06297647)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 May 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 | |
05 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jan 2013 | AP01 | Appointment of Mrs Nan Widdicombe as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Jesse Hester as a director | |
09 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
06 Jul 2012 | TM01 | Termination of appointment of John Wortley Hunt as a director | |
06 Jul 2012 | AP01 | Appointment of Mr Jesse Hester as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
05 Jul 2010 | CH04 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2009 | 363a | Return made up to 29/06/09; full list of members | |
30 Jun 2009 | 288c | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 | |
27 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from, third floor, 20-23 greville street, london, EC1N 8SS |