- Company Overview for XTEQ LTD (07466207)
- Filing history for XTEQ LTD (07466207)
- People for XTEQ LTD (07466207)
- More for XTEQ LTD (07466207)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
30 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AD01 | Registered office address changed from 48 Westacott Close London N19 3LF to 322B Holloway Road London N7 6NJ on 28 September 2015 | |
23 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
23 Nov 2014 | CH01 | Director's details changed for Mr Zsolt Palasthy on 23 November 2014 | |
23 Nov 2014 | CH03 | Secretary's details changed for Mr Zsolt Palasthy on 23 November 2014 | |
23 Nov 2014 | AA | Micro company accounts made up to 31 December 2013 | |
03 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-05-31
|
|
31 May 2014 | AD01 | Registered office address changed from Flat 1 162 Fairbridge Road London N19 3HU England on 31 May 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AD01 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW England on 4 April 2013 | |
03 Apr 2013 | TM02 | Termination of appointment of Pemex Services Limited as a secretary | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | TM01 | Termination of appointment of Vignes Sivajeevan as a director | |
12 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders |