Advanced company searchLink opens in new window

XIRRUS UK LIMITED

Company number 07227571

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
09 Apr 2018 AP01 Appointment of Paul Stanley Mountford as a director on 4 April 2018
06 Apr 2018 TM01 Termination of appointment of Jerry Martin Kennelly as a director on 4 April 2018
19 Dec 2017 AA Accounts for a small company made up to 31 January 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
12 Jul 2017 AD02 Register inspection address has been changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 100 New Bridge Street London EC4V 6JA
12 Jul 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
29 Jun 2017 AP01 Appointment of Jerry Martin Kennelly as a director on 1 June 2017
29 Jun 2017 AP01 Appointment of Jack Darrell Kizziah, Jr as a director on 1 June 2017
29 Jun 2017 TM01 Termination of appointment of Steven Francis Degennaro as a director on 1 June 2017
29 Jun 2017 TM01 Termination of appointment of Douglas William Moxley as a director on 1 June 2017
29 Jun 2017 TM01 Termination of appointment of Shane Joseph Buckley as a director on 1 June 2017
28 Jun 2017 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol Avon BS1 2NT to 100 New Bridge Street London EC4V 6JA on 28 June 2017
26 May 2017 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 26 May 2017
26 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
29 Nov 2016 AA Accounts for a small company made up to 31 January 2016
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
15 Nov 2015 AA Accounts for a small company made up to 31 January 2015
22 Oct 2015 CH01 Director's details changed for Steven Degennaro on 20 October 2015
22 Oct 2015 AP01 Appointment of Mr. Douglas William Moxley as a director on 28 September 2015
22 Oct 2015 CH01 Director's details changed for Mr. Shane Joseph Buckley on 20 October 2015