Advanced company searchLink opens in new window

XS UK TRADING LIMITED

Company number 07760199

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 TM01 Termination of appointment of Julie Ann Nickerson as a director on 19 February 2014
11 Dec 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 CH01 Director's details changed
10 Dec 2013 CH01 Director's details changed for Miss Julie Ann Isherwood on 2 August 2013
31 May 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Feb 2013 CH01 Director's details changed for Mr Mark James Slater on 8 February 2013
11 Feb 2013 AR01 Annual return made up to 2 September 2012 with full list of shareholders
11 Feb 2013 AP01 Appointment of Miss Julie Ann Isherwood as a director on 8 February 2013
11 Feb 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 October 2012
11 Feb 2013 AD01 Registered office address changed from C/O David Sharples Moore & Company 37 Warner Street Accrington Lancashire BB5 1HN United Kingdom on 11 February 2013
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 TM01 Termination of appointment of Mark Robert Birtwistle as a director on 31 December 2011
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
19 Sep 2011 TM01 Termination of appointment of Damion Austin Nickerson as a director on 13 September 2011
02 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted