- Company Overview for XPLUS12 HOLDINGS LIMITED (12706241)
- Filing history for XPLUS12 HOLDINGS LIMITED (12706241)
- People for XPLUS12 HOLDINGS LIMITED (12706241)
- More for XPLUS12 HOLDINGS LIMITED (12706241)
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) |
---|---|---|---|
08 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
11 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Aug 2022 | PSC04 | Change of details for Alan Cooney as a person with significant control on 15 August 2022 | |
15 Aug 2022 | CH01 | Director's details changed for Mr Alan Patrick Cooney on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 342 Billing Road East Northampton Northamptonshire NN3 3LJ on 15 August 2022 | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
02 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|