- Company Overview for XOC MANAGEMENT LIMITED (07232821)
- Filing history for XOC MANAGEMENT LIMITED (07232821)
- People for XOC MANAGEMENT LIMITED (07232821)
- More for XOC MANAGEMENT LIMITED (07232821)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2016 | DS01 | Application to strike the company off the register | |
10 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
26 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from 36 Highfield Road Little Eaton Derby DE21 5AQ England to 36 Highfield Road Little Eaton Derby DE21 5AG on 4 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 36 Haddon Drive Little Eaton Derby DE21 5AQ England to 36 Highfield Road Little Eaton Derby DE21 5AG on 4 February 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Field View Common Lane Stanley Common Ilkeston Derbyshire DE7 6GG England to 36 Haddon Drive Little Eaton Derby DE21 5AQ on 28 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN to Field View Common Lane Stanley Common Ilkeston Derbyshire DE7 6GG on 25 January 2016 | |
05 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from 10 Greenside View Smalley Derby Derbyshire DE7 6JT United Kingdom on 5 December 2012 | |
09 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
22 Apr 2010 | NEWINC | Incorporation |