- Company Overview for X 2022 LIMITED (08630310)
- Filing history for X 2022 LIMITED (08630310)
- People for X 2022 LIMITED (08630310)
- More for X 2022 LIMITED (08630310)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | AD01 | Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to 42 Norman Road Rowlands Gill NE39 1JS on 8 May 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 13 March 2019 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
12 Jan 2015 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 12 January 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Dec 2014 | AA01 | Previous accounting period extended from 31 July 2014 to 31 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary on 30 July 2013 | |
21 Aug 2013 | AP01 | Appointment of Ms Xinyan Yu as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
30 Jul 2013 | NEWINC |
Incorporation
|