- Company Overview for XEND LIMITED (10976810)
- Filing history for XEND LIMITED (10976810)
- People for XEND LIMITED (10976810)
- More for XEND LIMITED (10976810)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
28 Sep 2020 | PSC01 | Notification of Karen Denise Millen as a person with significant control on 8 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr Simon Benedict Charnaud as a person with significant control on 8 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Ms Karen Denise Millen as a director on 8 September 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 11 September 2020 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mr Simon Benedict Charnaud as a person with significant control on 26 November 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 9 Mansfield Street London W1G 9NY on 6 December 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|