XRAY MANAGEMENT SUPPORT SERVICES LIMITED
Company number 09409936
- Company Overview for XRAY MANAGEMENT SUPPORT SERVICES LIMITED (09409936)
- Filing history for XRAY MANAGEMENT SUPPORT SERVICES LIMITED (09409936)
- People for XRAY MANAGEMENT SUPPORT SERVICES LIMITED (09409936)
- More for XRAY MANAGEMENT SUPPORT SERVICES LIMITED (09409936)
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) |
---|---|---|---|
17 Feb 2023 | PSC07 | Cessation of Raymond Kenneth Baker as a person with significant control on 6 November 2021 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from The North Colchester Business Centre 340, the Crescent Colchester, Essex, CO4 9AD United Kingdom to The Forge Langham Colchester CO4 5PX on 8 March 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|