Advanced company searchLink opens in new window

XPLORE MARKETING LTD

Company number 09109874

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
22 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
21 Nov 2017 PSC07 Cessation of Ayman Baugi as a person with significant control on 21 November 2017
21 Nov 2017 PSC01 Notification of Gino Sambuco as a person with significant control on 21 November 2017
21 Nov 2017 AD01 Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG England to International House George Curl Way Southampton Hampshire SO18 2RZ on 21 November 2017
02 Oct 2017 TM01 Termination of appointment of Ayman Baugi as a director on 2 October 2017
14 Sep 2017 AP01 Appointment of Mr Gino Sambuco as a director on 14 September 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 1 London Road Slough Berkshire SL3 7FJ England to Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 28 February 2017
07 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 1 London Road Slough Berkshire SL3 7FJ on 7 February 2017
22 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 22 August 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015