Advanced company searchLink opens in new window

XELPLEX LIMITED

Company number 06824988

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
20 Feb 2014 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 20 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Jonathan Clogstoun-Willmott as a director
19 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
26 Aug 2011 SH02 Sub-division of shares on 29 June 2011
19 Jul 2011 MEM/ARTS Memorandum and Articles of Association
19 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business, inc share cap, sub division 29/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 168,000
17 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Ms Mandeep Kaur on 9 December 2010
27 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010