Advanced company searchLink opens in new window

UKXC MAGAZINE LIMITED

Company number 06786189

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
27 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
10 May 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
10 May 2011 AP03 Appointment of Mrs Vanessa Tighe as a secretary
10 May 2011 TM02 Termination of appointment of Stuart Williams as a secretary
29 Mar 2011 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 29 March 2011
13 May 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Apr 2010 AA01 Previous accounting period extended from 31 January 2010 to 28 February 2010
15 Mar 2010 TM01 Termination of appointment of Stuart Williams as a director
15 Mar 2010 AP01 Appointment of Vanessa Tighe as a director
15 Mar 2010 AP01 Appointment of Timothy Alistair Bertram Tighe as a director
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
22 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Stuart George Williams on 8 January 2010
24 Feb 2009 287 Registered office changed on 24/02/2009 from 788-790 finchley road london NW11 7TJ
08 Jan 2009 NEWINC Incorporation