Advanced company searchLink opens in new window

XAGO LIMITED

Company number 04957578

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
09 Apr 2019 TM01 Termination of appointment of Nicholas Charles Philip Cockcroft as a director on 9 April 2019
18 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
02 Jun 2017 AA Micro company accounts made up to 31 December 2016
20 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 472,028
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 472,028
20 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Dec 2013 AD01 Registered office address changed from 19 Five C Business Centre Concorde Drive Clevedon Avon BS21 6UH on 27 December 2013
25 Dec 2013 TM02 Termination of appointment of Nicholas Cockcroft as a secretary
04 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 472,028
04 Dec 2013 CH01 Director's details changed for Mr Nicholas Charles Philip Cockcroft on 1 June 2013
04 Dec 2013 CH03 Secretary's details changed for Nicholas Charles Philip Cockcroft on 1 June 2013
04 Dec 2013 AD01 Registered office address changed from 19 19 Concorde Drive Fivec Business Centre Clevedon BS21 6UH England on 4 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AD01 Registered office address changed from 19 Concorde Drive Fivec Business Centre Clevedon Avon BS21 6UH United Kingdom on 5 September 2013
04 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011