- Company Overview for X N CAPITAL GROUP LIMITED (10993482)
- Filing history for X N CAPITAL GROUP LIMITED (10993482)
- People for X N CAPITAL GROUP LIMITED (10993482)
- More for X N CAPITAL GROUP LIMITED (10993482)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
10 Jun 2019 | TM01 | Termination of appointment of Syed Nabil Kazmi as a director on 9 June 2019 | |
09 Jun 2019 | TM01 | Termination of appointment of Xiang Li as a director on 9 June 2019 | |
09 Jun 2019 | PSC07 | Cessation of Xiang Li as a person with significant control on 9 June 2019 | |
29 May 2019 | TM01 | Termination of appointment of Jonathan Stuart Farnell as a director on 29 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Floor 10 3 Hardman Street Manchester M3 3HF England to 875a Stockport Road Manchester M19 3PW on 29 May 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | AD01 | Registered office address changed from Floor 10, 3 Hardman Street 3 Hardman Street Spinningfields Manchester England to Floor 10 3 Hardman Street Manchester M3 3HF on 20 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Floor 10 Hardman Street Manchester M3 3HF England to Floor 10, 3 Hardman Street 3 Hardman Street Spinningfields Manchester on 5 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
09 Jan 2018 | AP01 | Appointment of Mr Jonathan Stuart Farnell as a director on 3 October 2017 | |
09 Jan 2018 | AP01 | Appointment of Mr Alan Paul Wilson as a director on 3 October 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from 24 Queen Street Manchester M2 5HX United Kingdom to Floor 10 Hardman Street Manchester M3 3HF on 9 January 2018 | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|