Advanced company searchLink opens in new window

XPLORTECH LTD

Company number 11213646

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)
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
  • GBP 120,580
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
  • GBP 120,250