- Company Overview for XERETEC EAST LIMITED (09535077)
- Filing history for XERETEC EAST LIMITED (09535077)
- People for XERETEC EAST LIMITED (09535077)
- More for XERETEC EAST LIMITED (09535077)
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
|
|
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
|
|
08 May 2015 | CERTNM |
Company name changed 100215 LIMITED\certificate issued on 08/05/15
|
|
08 May 2015 | CONNOT | Change of name notice | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|