Advanced company searchLink opens in new window

XTERIOR UK GROUP LIMITED

Company number 11285369

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 TM01 Termination of appointment of Lauren Jade Sharp as a director on 7 March 2022
23 Feb 2022 AP01 Appointment of Miss Lauren Jade Sharp as a director on 1 September 2021
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 TM01 Termination of appointment of Anthony Brown as a director on 1 April 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 AP01 Appointment of Mr Daniel Newman as a director on 1 April 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
14 Jul 2021 PSC01 Notification of Daniel Newman as a person with significant control on 1 April 2021
14 Jul 2021 PSC07 Cessation of Anthony Brown as a person with significant control on 1 April 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
11 Mar 2021 PSC07 Cessation of Jonathan Marc Vaggers as a person with significant control on 1 July 2020
11 Mar 2021 PSC01 Notification of Anthony Brown as a person with significant control on 1 July 2020
17 Dec 2020 AP01 Appointment of Mr Anthony Brown as a director on 1 July 2020
17 Dec 2020 TM01 Termination of appointment of Jonathan Marc Vaggers as a director on 1 July 2020
02 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
11 Jul 2019 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Warrington Business Park Longfield Lane Warrington WA2 8TX on 11 July 2019
11 Jul 2019 TM01 Termination of appointment of Michael Duke as a director on 11 July 2019