- Company Overview for GARCINIA CAMBOGIA XT LTD. (08636506)
- Filing history for GARCINIA CAMBOGIA XT LTD. (08636506)
- People for GARCINIA CAMBOGIA XT LTD. (08636506)
- More for GARCINIA CAMBOGIA XT LTD. (08636506)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2016 | AA | Micro company accounts made up to 31 December 2014 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
30 Oct 2014 | AD01 | Registered office address changed from 196 Caerphilly Road Cardiff Glamorganshire CF14 4NR Wales to 20-22 Wenlock Road Suite Lp26470 London N1 7GU on 30 October 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from D11 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on 20 June 2014 | |
01 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
08 Sep 2013 | TM01 | Termination of appointment of Robert Bedford as a director | |
08 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 December 2013 | |
05 Aug 2013 | NEWINC |
Incorporation
|