Advanced company searchLink opens in new window

XBORDER LTD.

Company number 08808421

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
08 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr Peter Willem Oldenburger on 9 December 2016
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302 601 International House 223 Regent Street London W1B 2QD on 6 January 2016
06 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • EUR 1
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jan 2015 AD01 Registered office address changed from Dept 302 601 International House 223 Regent Street London W1B 2QD England to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 28 January 2015
07 Jan 2015 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302 601 International House 223 Regent Street London W1B 2QD on 7 January 2015
07 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • EUR 1
07 Jan 2015 AD01 Registered office address changed from Dept 302 601 International House 223 Regent Street London W1B 2QD United Kingdom to Dept 302 601 International House 223 Regent Street London W1B 2QD on 7 January 2015
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted