- Company Overview for XIRIK LTD (10646705)
- Filing history for XIRIK LTD (10646705)
- People for XIRIK LTD (10646705)
- More for XIRIK LTD (10646705)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2022 | CH01 | Director's details changed for Mr Stuart Ashmore on 18 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
18 Jul 2022 | PSC04 | Change of details for Mr Stuart Ashmore as a person with significant control on 18 July 2022 | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 24 March 2021 | |
24 May 2021 | TM01 | Termination of appointment of Steven William Allen as a director on 24 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
11 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Mar 2020 | PSC01 | Notification of Stuart Ashmore as a person with significant control on 21 February 2020 | |
10 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Apps Court Farm Hurst Road Walton-on-Thames KT12 2EG on 3 March 2020 | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2020 | TM01 | Termination of appointment of Eddie Cameron as a director on 20 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Steven William Allen as a director on 21 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Stuart Ashmore as a director on 21 February 2020 | |
07 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Jack Lewis as a director on 23 April 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Jack Lewis as a secretary on 24 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates |