- Company Overview for XTGEM LTD (08210247)
- Filing history for XTGEM LTD (08210247)
- People for XTGEM LTD (08210247)
- More for XTGEM LTD (08210247)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 24 October 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jan 2017 | CH01 | Director's details changed for Povilas Musteikis on 14 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Povilas Musteikis on 14 January 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Oct 2015 | TM01 | Termination of appointment of Douglas Stuart Scott as a director on 29 September 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Apr 2014 | TM01 | Termination of appointment of Timothy Jackson as a director | |
15 Oct 2013 | AP01 | Appointment of Douglas Stuart Scott as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Jonathan Bradford as a director | |
25 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
29 Jul 2013 | AD01 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 29 July 2013 | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|