- Company Overview for X-LEISURE (MAIDSTONE II) LIMITED (03297461)
- Filing history for X-LEISURE (MAIDSTONE II) LIMITED (03297461)
- People for X-LEISURE (MAIDSTONE II) LIMITED (03297461)
- Charges for X-LEISURE (MAIDSTONE II) LIMITED (03297461)
- More for X-LEISURE (MAIDSTONE II) LIMITED (03297461)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | DS01 | Application to strike the company off the register | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
31 Jul 2019 | CH01 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 | |
29 Jul 2019 | PSC02 | Notification of Land Securities Spv's Limited as a person with significant control on 25 July 2019 | |
29 Jul 2019 | PSC07 | Cessation of Leisure Parks 1 Limited as a person with significant control on 25 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
24 Oct 2017 | PSC05 | Change of details for Leisure Parks 1 Limited as a person with significant control on 10 January 2017 | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |