- Company Overview for X-PRIDE LIMITED (09936760)
- Filing history for X-PRIDE LIMITED (09936760)
- People for X-PRIDE LIMITED (09936760)
- More for X-PRIDE LIMITED (09936760)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD02 | Register inspection address has been changed to 39C Cardinal Street Manchester M8 0WN | |
21 Jan 2016 | AP01 | Appointment of Mr Zabi Karemi as a director on 21 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Michael Duke as a director on 7 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 7 January 2016 | |
05 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-05
|