Advanced company searchLink opens in new window

XZYC LIMITED

Company number 05068103

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
31 Mar 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 AP01 Appointment of Mr David Jacobson as a director on 20 November 2017
21 Jun 2017 TM01 Termination of appointment of David Jacobson as a director on 21 June 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
31 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 TM01 Termination of appointment of Lightstar Ventures Limited as a director on 9 April 2015
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Sep 2014 CERTNM Company name changed cartley LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
09 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AP01 Appointment of Mr David Jacobson as a director
20 Mar 2014 TM01 Termination of appointment of Terence Dunne as a director