Advanced company searchLink opens in new window

XYX (FRANCHISING) LTD

Company number 06878593

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
24 Jun 2019 COCOMP Order of court to wind up
17 Dec 2018 AD01 Registered office address changed from Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB United Kingdom to 94a Allitsen Road London NW8 7BB on 17 December 2018
17 Dec 2018 AP04 Appointment of The Last Secretary Limited as a secretary on 4 December 2018
17 Dec 2018 TM01 Termination of appointment of Jitender Raj Bhasin as a director on 4 December 2018
17 Dec 2018 PSC07 Cessation of Marguerite Bhasin as a person with significant control on 4 December 2018
05 Dec 2018 AA Micro company accounts made up to 31 July 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
03 Oct 2018 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2018 TM02 Termination of appointment of Marguerite Lesley Bhasin as a secretary on 20 July 2018
31 Jul 2018 TM01 Termination of appointment of Marguerite Lesley Bhasin as a director on 20 July 2018
25 Jul 2018 AD01 Registered office address changed from 275 Abbeydale Road Wembley Middlesex HA0 1TW to Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 25 July 2018
10 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
22 Sep 2017 MR01 Registration of charge 068785930002, created on 7 September 2017
12 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 MR04 Satisfaction of charge 068785930001 in full
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
28 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 MR01 Registration of charge 068785930001, created on 22 July 2014
23 May 2014 CH01 Director's details changed for Mr Jitender Raj Bhasin on 22 May 2014
22 May 2014 CH01 Director's details changed for Mrs Marguerite Lesley Bhasin on 22 May 2014