- Company Overview for X MARKETS TECHNOLOGIES LTD (09904730)
- Filing history for X MARKETS TECHNOLOGIES LTD (09904730)
- People for X MARKETS TECHNOLOGIES LTD (09904730)
- Charges for X MARKETS TECHNOLOGIES LTD (09904730)
- More for X MARKETS TECHNOLOGIES LTD (09904730)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2019 | DS01 | Application to strike the company off the register | |
09 Oct 2019 | MR04 | Satisfaction of charge 099047300001 in full | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | PSC01 | Notification of Aibibula Nuermaimaiti as a person with significant control on 3 August 2016 | |
28 Sep 2018 | PSC01 | Notification of Ken Kemal as a person with significant control on 3 August 2016 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
19 Mar 2018 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 30 Crown Place 10th Floor London EC2A 4EB to 53 Fulmer House 18 Mallory Street London NW8 8TA on 23 November 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
07 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 May 2016 | |
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | MR01 | Registration of charge 099047300001, created on 28 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
18 Jan 2016 | TM01 | Termination of appointment of Aibibula Nuermaimaiti as a director on 18 January 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
28 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 28 December 2015
|