- Company Overview for XXL PROPERTIES LTD (07714531)
- Filing history for XXL PROPERTIES LTD (07714531)
- People for XXL PROPERTIES LTD (07714531)
- More for XXL PROPERTIES LTD (07714531)
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 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | AD01 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 13 1-13 Adler Street London E1 1EG on 12 March 2021 | |
12 Nov 2020 | PSC01 | Notification of Jan Francies De Poorter as a person with significant control on 5 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Jan Opletal as a person with significant control on 5 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Jan Opletal as a director on 5 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | AP01 | Appointment of Mr Jan Francies De Poorter as a director on 5 November 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Jan Opletal as a director on 1 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Leon Volkerink as a director on 1 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Leon Volkerink as a director on 1 February 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|