Advanced company searchLink opens in new window

XD COMMUNICATIONS LIMITED

Company number 00730286

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
14 May 2019 SH20 Statement by Directors
14 May 2019 SH19 Statement of capital on 14 May 2019
  • GBP 1
14 May 2019 CAP-SS Solvency Statement dated 08/05/19
14 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
24 Apr 2018 AP01 Appointment of Marc Furlonger as a director on 19 April 2018
23 Apr 2018 TM01 Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018
24 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
23 Nov 2017 AP01 Appointment of Matthew Robin Mckeown as a director on 21 November 2017
23 Nov 2017 TM01 Termination of appointment of Alexandra Ralph as a director on 21 November 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Aug 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
21 Apr 2017 AP01 Appointment of Miss Fiona Margaret Gillespie as a director on 5 April 2017
21 Apr 2017 TM01 Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
21 Apr 2017 AP01 Appointment of Ms Alexandra Ralph as a director on 5 April 2017
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Neil Robert Burdett on 25 July 2016
26 Jul 2016 CH03 Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016