- Company Overview for XECUTIVE DIRECT LTD (08982185)
- Filing history for XECUTIVE DIRECT LTD (08982185)
- People for XECUTIVE DIRECT LTD (08982185)
- More for XECUTIVE DIRECT LTD (08982185)
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) |
---|---|---|---|
16 May 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street High Street Reigate Surrey RH2 9AE to PO Box C/O Roast 30-32 Tabard Street London SE1 4JU on 21 July 2017 | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of Ian White as a director on 30 June 2016 | |
11 May 2016 | AP01 | Appointment of Mr Rafay Nazir Khan as a director on 11 May 2016 | |
16 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
16 Jan 2016 | TM01 | Termination of appointment of Rafay Nazir Khan as a director on 15 January 2016 | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
08 Dec 2015 | AP01 | Appointment of Mr Ian White as a director on 8 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to C/O Tax Matters Llp Priory House 45-51a High Street High Street Reigate Surrey RH2 9AE on 4 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AP01 | Appointment of Mr Rafay Nazir Khan as a director on 28 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Flat 3 73 Selborne Road Southgate London N14 7DE to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 28 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Georgios Zagkas as a director on 28 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
27 Mar 2015 | AD01 | Registered office address changed from Unit 408 Tower Bridge Business Centre East Smithfield London E1W 1AW England to Flat 3 73 Selborne Road Southgate London N14 7DE on 27 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Giorgos Zagkas on 24 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Vanitha Krishnasamy as a director on 24 March 2015 |