- Company Overview for XYX (FRANCHISING) LTD (06878593)
- Filing history for XYX (FRANCHISING) LTD (06878593)
- People for XYX (FRANCHISING) LTD (06878593)
- Charges for XYX (FRANCHISING) LTD (06878593)
- Insolvency for XYX (FRANCHISING) LTD (06878593)
- More for XYX (FRANCHISING) LTD (06878593)
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
|
|
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
|
|
28 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
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 |