Advanced company searchLink opens in new window

XSELL ONE LTD

Company number 04133625

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
30 Jan 2017 COCOMP Order of court to wind up
20 Sep 2016 AA Total exemption small company accounts made up to 29 September 2015
06 Jul 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 41,224
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 41,224
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
01 May 2014 AD01 Registered office address changed from C/O Coms Enterprise Limited the Essex Barn Roxwell Road Writtle Chelmsford CM1 3ST on 1 May 2014
01 May 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 41,224
03 Apr 2014 TM01 Termination of appointment of Paul Sweetland as a director
03 Apr 2014 AP01 Appointment of Nicholas James Barter as a director
01 Apr 2014 TM02 Termination of appointment of Robert Parish as a secretary
11 Nov 2013 AD01 Registered office address changed from 15 Thorins Gate South Woodham Ferrers Chelmsford CM3 5ZH United Kingdom on 11 November 2013
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Mar 2013 TM01 Termination of appointment of Lisa Nyman as a director
21 Mar 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
02 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
02 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011