Advanced company searchLink opens in new window

XYZ BUSINESS LIMITED

Company number 12359720

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2024 AP01 Appointment of Mr Mihvan Sharif as a director on 10 January 2024
12 Jun 2024 PSC01 Notification of Mihvan Sharif as a person with significant control on 10 January 2024
12 Jun 2024 TM01 Termination of appointment of Philip Jones as a director on 10 January 2024
12 Jun 2024 PSC07 Cessation of Philip Jones as a person with significant control on 10 January 2024
12 Jun 2024 AD01 Registered office address changed from 1 Warren Court Southport PR8 2DE England to 19-23 Eastgate House Humberstone Road Leicester LE5 3GJ on 12 June 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
06 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 AA Micro company accounts made up to 31 December 2020
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 PSC07 Cessation of Joshua Darren Taylor as a person with significant control on 11 February 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 PSC01 Notification of Philip Jones as a person with significant control on 11 February 2021
11 Feb 2021 AP01 Appointment of Mr Philip Jones as a director on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Joshua Darren Taylor as a director on 11 February 2021
09 Feb 2021 AD01 Registered office address changed from 89 Norwood Road Southport PR8 6HQ United Kingdom to 1 Warren Court Southport PR8 2DE on 9 February 2021
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 PSC01 Notification of Joshua Darren Taylor as a person with significant control on 27 August 2020
21 Sep 2020 AP01 Appointment of Mr Joshua Taylor as a director on 27 August 2020