Advanced company searchLink opens in new window

XGS PARTNERS LIMITED

Company number 08451363

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 AD01 Registered office address changed from 36 Brockley Avenue Stanmore Middlesex HA7 4LT England to PO Box HA7 4LT 36 36 Brockley Avenue Stanmore Middlesex HA7 4LT on 12 July 2016
12 Jul 2016 CH03 Secretary's details changed for Daniel Alexander Harris on 10 July 2016
11 Jul 2016 CH01 Director's details changed for Daniel Alexander Harris on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from 52 Brook Street London W1K 5DS to 36 Brockley Avenue Stanmore Middlesex HA7 4LT on 11 July 2016
07 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1,000
20 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
12 Nov 2014 AD01 Registered office address changed from 19 Cumberland Road Stanmore HA7 1EL to 52 Brook Street London W1K 5DS on 12 November 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
11 Apr 2013 AP03 Appointment of Mr Daniel Alexander Harris as a secretary
11 Apr 2013 AP03 Appointment of Daniel Alexander Harris as a secretary
09 Apr 2013 AP01 Appointment of Daniel Alexander Harris as a director
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,000
26 Mar 2013 TM01 Termination of appointment of Barbara Kahan as a director
19 Mar 2013 NEWINC Incorporation