- Company Overview for XEFRO DIRECT LTD (09413903)
- Filing history for XEFRO DIRECT LTD (09413903)
- People for XEFRO DIRECT LTD (09413903)
- More for XEFRO DIRECT LTD (09413903)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
28 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD United Kingdom to The Quadrant Green Lane Heywood Manchester OL10 1NG on 7 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Michael Drogan on 11 February 2016 | |
10 Aug 2015 | TM01 | Termination of appointment of Peter Nabridnyj as a director on 25 June 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Michael Drogan as a director on 25 June 2015 | |
06 May 2015 | AD01 | Registered office address changed from Waterside Business Park Johnson Road Darwen Lancashire BB3 3RT England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 6 May 2015 | |
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|