- Company Overview for X1 AIRE LEEDS LIMITED (08567179)
- Filing history for X1 AIRE LEEDS LIMITED (08567179)
- People for X1 AIRE LEEDS LIMITED (08567179)
- Charges for X1 AIRE LEEDS LIMITED (08567179)
- More for X1 AIRE LEEDS LIMITED (08567179)
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) |
---|---|---|---|
19 Jul 2017 | PSC02 | Notification of Oakmore Investments Limited as a person with significant control on 23 February 2017 | |
19 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 23 February 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
10 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
07 Jan 2016 | MR01 | Registration of charge 085671790002, created on 22 December 2015 | |
18 Dec 2015 | MR04 | Satisfaction of charge 085671790001 in full | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | MR01 | Registration of charge 085671790001, created on 1 July 2015 | |
26 Jun 2015 | CERTNM |
Company name changed sefton street liverpool LTD\certificate issued on 26/06/15
|
|
28 May 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
04 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 | |
12 Feb 2015 | CH01 | Director's details changed for Mrs Lisa Mary Smith on 2 February 2015 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
|
|
26 Jul 2013 | AP01 | Appointment of Mrs Lisa Mary Smith as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Simon Brock as a director | |
16 Jul 2013 | AD01 | Registered office address changed from , 116 Duke Street, Liverpool, L1 5JW on 16 July 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from , 77 Festing Grove, Southsea, Hampshire, PO4 9QE, England on 8 July 2013 | |
12 Jun 2013 | NEWINC |
Incorporation
|