Advanced company searchLink opens in new window

XS RETAIL SOLUTIONS LTD

Company number SC451902

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 Jun 2015 CH01 Director's details changed for Mr John Paul Doble on 7 May 2014
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 99
19 Nov 2014 TM01 Termination of appointment of David Shields as a director on 22 August 2014
19 Nov 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 99
19 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
19 Nov 2014 CH01 Director's details changed for Mr Daniel Martin Totten on 1 June 2014
19 Nov 2014 CH01 Director's details changed for Mr David Shields on 1 June 2014
19 Nov 2014 AD01 Registered office address changed from 41 Tollpark Place Wardpark East Cumbernauld G68 0LN Scotland to 25 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW on 19 November 2014
03 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-10
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted