- Company Overview for XSTONE SURFACES LTD (13318872)
- Filing history for XSTONE SURFACES LTD (13318872)
- People for XSTONE SURFACES LTD (13318872)
- More for XSTONE SURFACES LTD (13318872)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2024 | DS01 | Application to strike the company off the register | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
21 Apr 2023 | TM01 | Termination of appointment of Paul Lambert as a director on 22 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Cleyfields Claycourt Manor 1 Farrier Mews Bourton Wiltshire SN6 8HZ United Kingdom to 16 Churchill Way Cardiff CF10 2DX on 3 February 2023 | |
21 Oct 2022 | AP01 | Appointment of Mr Paul Lambert as a director on 1 October 2022 | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
26 Apr 2022 | PSC01 | Notification of Paul Lambert as a person with significant control on 20 September 2021 | |
10 Nov 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | MA | Memorandum and Articles of Association | |
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
07 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-07
|