Advanced company searchLink opens in new window

XKALIBER LTD

Company number 06813782

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2015 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 59 Avern Road West Molesey Surrey on 19 August 2015
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
13 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mr Mark Richard Callum on 30 March 2011
13 Feb 2012 CH01 Director's details changed for Mr Wayne Ronald Lester on 30 March 2011
11 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
24 Jan 2011 AD01 Registered office address changed from 59 Avern Road West Molesey Surrey KT8 2JB United Kingdom on 24 January 2011
24 Jan 2011 TM02 Termination of appointment of Wayne Lester as a secretary
02 Jul 2010 CH01 Director's details changed for Mr Wayne Ronald Lester on 28 June 2010
02 Jul 2010 CH03 Secretary's details changed for Mr Wayne Ronald Lester on 28 June 2010
02 Jul 2010 AD01 Registered office address changed from 41 Montague Road Slough Berkshire SL1 3RP on 2 July 2010
01 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Wayne Ronald Lester on 28 February 2010
01 Mar 2010 CH01 Director's details changed for Mr Mark Richard Callum on 28 February 2010
01 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010
09 Feb 2009 NEWINC Incorporation