Advanced company searchLink opens in new window

XIAO SCHATZ LTD

Company number NI705511

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-28
  • GBP 1