- Company Overview for XSC LTD (09788467)
- Filing history for XSC LTD (09788467)
- People for XSC LTD (09788467)
- Insolvency for XSC LTD (09788467)
- More for XSC LTD (09788467)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
13 May 2019 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 13 May 2019 | |
09 May 2019 | 600 | Appointment of a voluntary liquidator | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | LIQ01 | Declaration of solvency | |
16 Apr 2019 | AA | Micro company accounts made up to 14 January 2019 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 14 January 2019 | |
23 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
21 Sep 2017 | PSC01 | Notification of Eleanor Mary Jones as a person with significant control on 27 June 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|