Advanced company searchLink opens in new window

X 2022 LIMITED

Company number 08630310

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)
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)