- Company Overview for XPLORE MARKETING LTD (09109874)
- Filing history for XPLORE MARKETING LTD (09109874)
- People for XPLORE MARKETING LTD (09109874)
- More for XPLORE MARKETING LTD (09109874)
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 |