- Company Overview for XS RESERVE LIMITED (08627929)
- Filing history for XS RESERVE LIMITED (08627929)
- People for XS RESERVE LIMITED (08627929)
- More for XS RESERVE LIMITED (08627929)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from 32 Pine Bank Hindhead Surrey GU26 6SS England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 4 April 2019 | |
30 Oct 2018 | TM01 | Termination of appointment of Geoffrey Edwin Johnson as a director on 16 October 2018 | |
16 May 2018 | PSC04 | Change of details for Mr David Jack Mckibbin as a person with significant control on 17 November 2017 | |
16 May 2018 | CH03 | Secretary's details changed for Mr David Jack Mckibbin on 6 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr David Jack Mckibbin on 20 November 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 17 Azure Court 17 Azure Court Sovereign Way Tonbridge Kent TN9 1FQ England to 32 Pine Bank Hindhead Surrey GU26 6SS on 14 July 2017 | |
09 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
21 Apr 2017 | TM01 | Termination of appointment of Alastair David Malcolm as a director on 20 April 2017 | |
21 Apr 2017 | CH03 | Secretary's details changed for Mr Alastair Malcolm on 20 April 2017 | |
13 Oct 2016 | AD01 | Registered office address changed from Park Farm Throwley Faversham Kent ME13 0PG to 17 Azure Court 17 Azure Court Sovereign Way Tonbridge Kent TN9 1FQ on 13 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2015
|
|
03 Sep 2015 | SH03 | Purchase of own shares. | |
25 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|