- Company Overview for X MIST LIMITED (12540752)
- Filing history for X MIST LIMITED (12540752)
- People for X MIST LIMITED (12540752)
- More for X MIST LIMITED (12540752)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 May 2024 | TM01 | Termination of appointment of Martin John Lewis as a director on 30 May 2024 | |
30 May 2024 | AP01 | Appointment of Mr Stewart James Maxwell as a director on 30 May 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
12 Apr 2024 | TM01 | Termination of appointment of David Alasdair Muirhead as a director on 30 March 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Colin John Cherry as a director on 30 March 2024 | |
12 Apr 2024 | PSC07 | Cessation of Martin John Lewis as a person with significant control on 30 March 2024 | |
12 Apr 2024 | PSC02 | Notification of Xpert Cleaning & Sanitising Solutions Limited as a person with significant control on 1 June 2023 | |
12 Apr 2024 | PSC07 | Cessation of Shaun William Mulhall as a person with significant control on 30 March 2024 | |
12 Apr 2024 | PSC07 | Cessation of David Alasdair Muirhead as a person with significant control on 30 March 2024 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 May 2023 | TM01 | Termination of appointment of Shaun William Mulhall as a director on 11 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
12 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
24 May 2021 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 102 Tettenhall Road Wolverhampton WV6 0BW on 24 May 2021 | |
07 May 2021 | AP01 | Appointment of Mr Colin John Cherry as a director on 31 March 2020 | |
04 May 2021 | PSC01 | Notification of David Muirhead as a person with significant control on 31 July 2020 | |
04 May 2021 | PSC01 | Notification of Martin Lewis as a person with significant control on 31 July 2020 | |
04 May 2021 | PSC07 | Cessation of Richard Julian Batchelor as a person with significant control on 31 July 2020 | |
04 May 2021 | PSC01 | Notification of Shaun Mulhall as a person with significant control on 31 July 2020 | |
04 May 2021 | TM01 | Termination of appointment of Richard Julian Batchelor as a director on 4 May 2021 |