- Company Overview for XPLORER PLC (07987393)
- Filing history for XPLORER PLC (07987393)
- People for XPLORER PLC (07987393)
- Charges for XPLORER PLC (07987393)
- Insolvency for XPLORER PLC (07987393)
- More for XPLORER PLC (07987393)
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) |
---|---|---|---|
07 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2023 | WU15 | Notice of final account prior to dissolution | |
17 Mar 2022 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 17 March 2022 | |
11 Mar 2022 | WU07 | Progress report in a winding up by the court | |
11 Mar 2022 | WU07 | Progress report in a winding up by the court | |
10 Mar 2022 | AD01 | Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 10 March 2022 | |
10 Mar 2022 | WU04 | Appointment of a liquidator | |
10 Mar 2022 | COCOMP | Order of court to wind up | |
08 Mar 2022 | AC93 | Order of court - restore and wind up | |
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
22 Mar 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
01 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | AD03 | Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL | |
08 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 no member list
Statement of capital on 2016-04-08
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
01 Jun 2015 | AD01 | Registered office address changed from 24 Hanover Square London W1S 1JD to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 1 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 no member list
Statement of capital on 2015-04-09
|