Advanced company searchLink opens in new window

XTIME EUROPE LIMITED

Company number 08126419

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-08-31
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