- Company Overview for XSILON LTD (06484594)
- Filing history for XSILON LTD (06484594)
- People for XSILON LTD (06484594)
- More for XSILON LTD (06484594)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2019 | DS01 | Application to strike the company off the register | |
07 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
27 Sep 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 31 July 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Frederick Thomas Dart on 1 September 2015 | |
02 Feb 2016 | AD04 | Register(s) moved to registered office address 17 Whitehills Green Goring Reading RG8 0EB | |
14 Sep 2015 | AD01 | Registered office address changed from Carpenter House Innovation Centre Broad Quay Bath Avon BA1 1UD England to 17 Whitehills Green Goring Reading RG8 0EB on 14 September 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon Wiltshire SN4 7DB England to Carpenter House Innovation Centre Broad Quay Bath Avon BA1 1UD on 25 August 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from C/O Carpenter House Innovation Centre 1st Floor Broad Quay Bath BA1 1UD to Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon Wiltshire SN4 7DB on 8 July 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2014
|
|
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
25 Jul 2014 | SH03 | Purchase of own shares. |