Advanced company searchLink opens in new window

XTEQ LTD

Company number 07466207

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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