Advanced company searchLink opens in new window

XYRIUS LTD.

Company number 07772210

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)
30 Oct 2023 L64.04 Dissolution deferment
30 Oct 2023 L64.07 Completion of winding up
27 Sep 2022 COCOMP Order of court to wind up
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 AA Accounts for a dormant company made up to 31 March 2021
19 Jul 2022 TM02 Termination of appointment of Margaret Brewer as a secretary on 1 January 2022
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 PSC03 Notification of Tariq Khan as a person with significant control on 30 September 2021
01 Feb 2022 PSC07 Cessation of Xyrius Training Limited as a person with significant control on 30 September 2021
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2021 AD01 Registered office address changed from 61 Brooklands Road Birmingham B28 8LB England to Kings Court School Road Hall Green Birmingham B28 8HT on 6 December 2021
06 Dec 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
16 Nov 2021 AP01 Appointment of Mr Tariq Mahmood Khan as a director on 1 August 2021
16 Nov 2021 TM01 Termination of appointment of Michael John Bailey as a director on 1 August 2021
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AD01 Registered office address changed from Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH England to 61 Brooklands Road Birmingham B28 8LB on 28 September 2020
28 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
01 Oct 2019 AD01 Registered office address changed from First House 1 Sutton Street Birmingham B1 1PE to Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH on 1 October 2019
01 Oct 2019 AA Micro company accounts made up to 31 March 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off