Advanced company searchLink opens in new window

XKR GLOBAL LTD

Company number 08318903

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
28 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 TM01 Termination of appointment of Robert Gilbert Snape as a director on 11 April 2017
04 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
02 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
10 Sep 2015 AP01 Appointment of Mr Matthew Bassett as a director on 18 May 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Jun 2015 AP01 Appointment of Mr Andrew John Potter as a director on 18 May 2015
22 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 April 2015
12 May 2015 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to 168 Church Road Hove East Sussex BN3 2DL on 12 May 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000