Advanced company searchLink opens in new window

XIRIK LTD

Company number 10646705

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
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