Advanced company searchLink opens in new window

XPED GLOBAL LIMITED

Company number 10383289

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2022 LIQ10 Removal of liquidator by court order
20 Oct 2022 600 Appointment of a voluntary liquidator
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-17
30 Dec 2020 LIQ02 Statement of affairs
23 Dec 2020 AD01 Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 December 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 323.51
18 Dec 2019 MR04 Satisfaction of charge 103832890001 in full
29 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 287.51
10 Dec 2018 TM01 Termination of appointment of David Terry Cox as a director on 22 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 267.92
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
03 Oct 2018 PSC01 Notification of Michael John Burton as a person with significant control on 23 August 2018
03 Oct 2018 PSC07 Cessation of Emile Alexander Waite-Taylor as a person with significant control on 23 August 2018
03 Oct 2018 PSC07 Cessation of David Terry Cox as a person with significant control on 23 August 2018
12 Sep 2018 AD01 Registered office address changed from C/O Ardwyn Channon 12 Victoria Street Burnham-on-Sea TA8 1AL United Kingdom to 601 London Road Westcliff-on-Sea SS0 9PE on 12 September 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 247.34
13 Jul 2018 MR08 Registration of charge 103832890001, created on 6 July 2018 without deed