- Company Overview for XIAO SCHATZ LTD (NI705511)
- Filing history for XIAO SCHATZ LTD (NI705511)
- People for XIAO SCHATZ LTD (NI705511)
- More for XIAO SCHATZ LTD (NI705511)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2025 | RP10 | Address of person with significant control Mr Shigang Xiao changed to NI705511 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 January 2025 | |
07 Jan 2025 | RP09 | Address of officer Mr Shigang Xiao changed to NI705511 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 January 2025 | |
07 Jan 2025 | RP09 | Address of officer Mr Rana Ullah changed to NI705511 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 January 2025 | |
07 Jan 2025 | RP09 | Address of officer Mr Daniel Lee Hodgson changed to NI705511 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 January 2025 | |
07 Jan 2025 | RP09 | Address of officer Mr Shigang Xiao changed to NI705511 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 January 2025 | |
07 Jan 2025 | RP09 | Address of officer Isobel Lily Punter changed to NI705511 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 January 2025 | |
07 Jan 2025 | RP05 | Registered office address changed to PO Box 2381, Ni705511 - Companies House Default Address, Belfast, BT1 9DY on 7 January 2025 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
18 Sep 2024 | AD01 | Registered office address changed from Office C 3rd Floor 20 Pump Street L'derry BT48 6JG Northern Ireland to 6 Margaret St Unit 08 Newry BT34 1DF on 18 September 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from 15B Majestic Drive Belfast BT12 5JA Northern Ireland to Office C 3rd Floor 20 Pump Street L'derry BT48 6JG on 5 September 2024 | |
20 Aug 2024 | TM02 | Termination of appointment of Osawaru Daniel Igbinedio as a secretary on 20 June 2024 | |
20 Aug 2024 | AP03 | Appointment of Isobel Lily Punter as a secretary on 25 June 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Office C 3rd Floor, 20 Pump Street L'derry BT48 6JG Northern Ireland to 15B Majestic Drive Belfast BT12 5JA on 20 August 2024 | |
20 Aug 2024 | AP03 | Appointment of Osawaru Daniel Igbinedio as a secretary on 20 June 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
20 Aug 2024 | AD01 | Registered office address changed from 6 Margaret St Unit 08 Newry BT34 1DF Northern Ireland to Office C 3rd Floor, 20 Pump Street L'derry BT48 6JG on 20 August 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Rana Ullah as a director on 12 June 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Daniel Lee Hodgson as a director on 12 June 2024 | |
12 Jun 2024 | AP01 | Appointment of Mr Shigang Xiao as a director on 28 November 2023 | |
07 Jun 2024 | TM01 | Termination of appointment of Shigang Xiao as a director on 28 December 2023 | |
07 Jun 2024 | AP01 | Appointment of Mr Daniel Lee Hodgson as a director on 18 December 2023 | |
07 Jun 2024 | AP01 | Appointment of Mr Rana Ullah as a director on 10 December 2023 | |
28 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-28
|