- Company Overview for XTIME EUROPE LIMITED (08126419)
- Filing history for XTIME EUROPE LIMITED (08126419)
- People for XTIME EUROPE LIMITED (08126419)
- Insolvency for XTIME EUROPE LIMITED (08126419)
- Registers for XTIME EUROPE LIMITED (08126419)
- More for XTIME EUROPE LIMITED (08126419)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2021 | |
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2021 | AD02 | Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS | |
13 Jan 2021 | AD02 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS | |
28 Sep 2020 | AD01 | Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 28 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 25 September 2020 | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2020 | LIQ01 | Declaration of solvency | |
08 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Bluebell House Brian Johnson Way Preston PR2 5PE on 1 April 2019 | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | TM01 | Termination of appointment of Corey Roberts as a director on 21 September 2018 |