- Company Overview for XPLORTECH LTD (11213646)
- Filing history for XPLORTECH LTD (11213646)
- People for XPLORTECH LTD (11213646)
- More for XPLORTECH LTD (11213646)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
07 Jan 2023 | PSC01 | Notification of Uzair Ahmed Siddiqui as a person with significant control on 3 January 2023 | |
07 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ali Khaja Mohiuddin Malad on 6 December 2022 | |
07 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ali Khaja Mohiuddin Malad as a person with significant control on 6 December 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Uzair Ahmed Siddiqui as a director on 6 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Uzair Ahmed Siddiqui as a person with significant control on 6 December 2022 | |
03 Dec 2022 | PSC01 | Notification of Mohammed Ali Khaja Mohiuddin Malad as a person with significant control on 3 December 2022 | |
03 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 3 December 2022
|
|
03 Dec 2022 | AP01 | Appointment of Mr Mohammed Ali Khaja Mohiuddin Malad as a director on 3 December 2022 | |
03 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from 30 Stamford St London SE1 9LQ England to C/O Alizoy Uk Ltd Wework 30 Churchill Place London E14 5RE on 9 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
23 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from 1 Fore Street Avenue C/O Techadwiser Ltd London EC2Y 9DT United Kingdom to 30 Stamford St London SE1 9LQ on 15 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 May 2019
|