- Company Overview for XIRRUS UK LIMITED (07227571)
- Filing history for XIRRUS UK LIMITED (07227571)
- People for XIRRUS UK LIMITED (07227571)
- Registers for XIRRUS UK LIMITED (07227571)
- More for XIRRUS UK LIMITED (07227571)
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
|
|
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 |