Advanced company searchLink opens in new window

XTOTA LIMITED

Company number 09261799

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
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