Advanced company searchLink opens in new window

X-PRIDE LIMITED

Company number 09936760

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)
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
  • GBP 1
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
  • GBP 1