- Company Overview for XLIGENCE LTD (08894349)
- Filing history for XLIGENCE LTD (08894349)
- People for XLIGENCE LTD (08894349)
- More for XLIGENCE LTD (08894349)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | PSC04 | Change of details for Mr Matthew Joseph Muldoon as a person with significant control on 1 December 2017 | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2018 | DS01 | Application to strike the company off the register | |
05 Apr 2018 | AD01 | Registered office address changed from 102 Acre Lane Cheadle Hulme Cheadle SK8 7PA to 25 25 Coppice Road Poynton Cheshire on 5 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
20 Feb 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr Matthew Joseph Muldoon on 26 November 2015 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|