Advanced company searchLink opens in new window

COMPOSITE X UK LIMITED

Company number 06434529

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
03 Feb 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 99
03 Feb 2012 AD01 Registered office address changed from Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD United Kingdom on 3 February 2012
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
09 Dec 2010 AD02 Register inspection address has been changed
04 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
04 Jan 2010 AD01 Registered office address changed from Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Charles Daniel French on 31 October 2009
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Nov 2009 AD01 Registered office address changed from Unit 13 Carlisle Business Park 40 Chambers Lane Sheffield South Yorkshire S4 8DA on 9 November 2009
12 Mar 2009 363a Return made up to 22/11/08; full list of members
07 Apr 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
29 Feb 2008 288a Director appointed charles daniel french
12 Feb 2008 288b Director resigned
12 Feb 2008 287 Registered office changed on 12/02/08 from: 35 salisbury road dronfield derbyshire S18 1UG
12 Feb 2008 88(2)R Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100
08 Feb 2008 CERTNM Company name changed izziella 102 LIMITED\certificate issued on 08/02/08
22 Nov 2007 NEWINC Incorporation