- Company Overview for XYZ1 LIMITED (02925214)
- Filing history for XYZ1 LIMITED (02925214)
- People for XYZ1 LIMITED (02925214)
- Charges for XYZ1 LIMITED (02925214)
- More for XYZ1 LIMITED (02925214)
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) |
---|---|---|---|
07 Aug 2023 | CH01 | Director's details changed for Mr Mark John Roche on 1 August 2023 | |
04 May 2023 | CERTNM |
Company name changed discombobulate LIMITED\certificate issued on 04/05/23
|
|
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Apr 2023 | PSC01 | Notification of Mark Roche as a person with significant control on 1 August 2021 | |
24 Apr 2023 | PSC07 | Cessation of Sean Carey as a person with significant control on 1 August 2021 | |
24 Apr 2023 | TM01 | Termination of appointment of Sean Carey as a director on 1 August 2021 | |
24 Apr 2023 | AP01 | Appointment of Mr Mark John Roche as a director on 1 August 2021 | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
08 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Sean Carey on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Stuart David Bell as a director on 18 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Elizabeth Carey as a secretary on 18 June 2020 | |
18 Jun 2020 | PSC01 | Notification of Sean Carey as a person with significant control on 18 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Stuart David Bell as a person with significant control on 18 June 2020 | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Apr 2020 | AD01 | Registered office address changed from The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom to 12 Romans Way Pyrford Woking Surrey GU22 8TP on 22 April 2020 | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off |