- Company Overview for XCENTRIC RIPPER UK LTD (08878340)
- Filing history for XCENTRIC RIPPER UK LTD (08878340)
- People for XCENTRIC RIPPER UK LTD (08878340)
- More for XCENTRIC RIPPER UK LTD (08878340)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2018 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
14 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 6 February 2017 | |
10 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Henricus Johannes Theodorus Gerardus Saes on 25 October 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
26 Feb 2014 | AP01 | Appointment of Henricus Johannes Theodorus Gerardus Saes as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Samantha Chambers as a director | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|