Advanced company searchLink opens in new window

XURIDICO LIMITED

Company number 09844107

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
02 Jan 2020 CS01 Confirmation statement made on 26 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
21 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 May 2017 SH02 Sub-division of shares on 13 April 2017
24 May 2017 SH01 Statement of capital following an allotment of shares on 7 May 2017
  • GBP 50,000
17 May 2017 SH01 Statement of capital following an allotment of shares on 7 May 2017
  • GBP 5,000
11 May 2017 AP01 Appointment of Mr Emmanuel Frans Paul Heyndrickx as a director on 30 April 2017
02 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 200
16 Feb 2016 AP01 Appointment of Sir Henry Campbell Bellingham as a director on 10 February 2016
10 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
10 Jan 2016 AP01 Appointment of Mr Nicholas Simon Barry Gould as a director on 16 December 2015
10 Jan 2016 TM01 Termination of appointment of Peter Richard Roscoe as a director on 16 December 2015
27 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-27
  • GBP 9