- Company Overview for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- Filing history for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- People for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- Charges for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- More for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS01 | Application to strike the company off the register | |
29 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
29 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
28 Aug 2024 | AD01 | Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to 24 Eversholt Street London NW1 1AD on 28 August 2024 | |
17 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
17 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
23 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
23 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
23 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Jun 2023 | AP01 | Appointment of Mr Stephen James Smith as a director on 13 April 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Sarkis George Zeronian as a director on 7 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Mr Sarkis George Zeronian as a director on 13 April 2023 | |
07 Jun 2023 | AP03 | Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of William John Charles Jacques as a director on 31 March 2023 | |
23 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
08 Dec 2022 | CERTNM |
Company name changed techstream group international LTD\certificate issued on 08/12/22
|