- Company Overview for XTOTA LIMITED (09261799)
- Filing history for XTOTA LIMITED (09261799)
- People for XTOTA LIMITED (09261799)
- More for XTOTA LIMITED (09261799)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2020 | AD01 | Registered office address changed from 11 Medway House May Bate Avenue Kingston upon Thames KT2 5UL England to 11 Medway House May Bate Avenue Kingston upon Thames KT2 5UL on 18 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from 20 -22 Wenlock Road London N1 7GU England to 11 Medway House May Bate Avenue Kingston upon Thames KT2 5UL on 18 May 2020 | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
22 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Nov 2016 | CERTNM |
Company name changed harbridge LIMITED\certificate issued on 01/11/16
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Balazs Csepregi as a director on 28 September 2016 | |
22 Aug 2016 | CERTNM |
Company name changed willcrest capital LIMITED\certificate issued on 22/08/16
|
|
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | CERTNM |
Company name changed vesta equity partners LIMITED\certificate issued on 25/05/16
|
|
24 May 2016 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to 20 -22 Wenlock Road London N1 7GU on 24 May 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on 31 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Balazs Csepregi on 1 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Richard Charles Andrew Gill on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Andrew Stuart Townsend as a director on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of James Gordon as a director on 1 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Simon Killick as a secretary on 1 March 2016 | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |