Advanced company searchLink opens in new window

XERETEC EAST LIMITED

Company number 09535077

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
28 Jul 2015 AP01 Appointment of Steven John Hawkins as a director on 25 June 2015
14 Jul 2015 TM01 Termination of appointment of Anthony Richard Pond as a director on 25 June 2015
13 Jul 2015 AP03 Appointment of Alyn Gruffydd Jenkins as a secretary on 25 June 2015
13 Jul 2015 AP01 Appointment of Warren Jordan Beard as a director on 25 June 2015
13 Jul 2015 AP01 Appointment of Alyn Gruffydd Jenkins as a director on 25 June 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 August 2015
07 Jul 2015 AD01 Registered office address changed from Unit 4-6 Murray Business Centre Murray Road Orpington BR5 3RE United Kingdom to Ashridge House Oaklands Park Wokingham Berkshire RG41 2FD on 7 July 2015
29 Jun 2015 CERTNM Company name changed fcbx LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
08 May 2015 CERTNM Company name changed 100215 LIMITED\certificate issued on 08/05/15
  • RES15 ‐ Change company name resolution on 2015-04-23
08 May 2015 CONNOT Change of name notice
10 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)