XMILE REMOVALS REFURBISH RETAIL LTD
Company number 05336498
- Company Overview for XMILE REMOVALS REFURBISH RETAIL LTD (05336498)
- Filing history for XMILE REMOVALS REFURBISH RETAIL LTD (05336498)
- People for XMILE REMOVALS REFURBISH RETAIL LTD (05336498)
- More for XMILE REMOVALS REFURBISH RETAIL LTD (05336498)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 May 2023 | CERTNM |
Company name changed xtra mile removals refurbish retail LTD\certificate issued on 31/05/23
|
|
30 May 2023 | CERTNM |
Company name changed binary evolutions LIMITED\certificate issued on 30/05/23
|
|
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
03 Jun 2021 | AD01 | Registered office address changed from Menai Suite 61 Bridge Street Kington HR5 3DJ United Kingdom to Menai Suite Dolgoed Lon Ty'n Y Caeau Menai Bridge Isle of Anglesey LL59 5LA on 3 June 2021 | |
03 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
02 Jun 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
01 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Feb 2019 | AD01 | Registered office address changed from Menai Suite 16 Trinity Square Llandudno Conwy LL30 2RB United Kingdom to Menai Suite 61 Bridge Street Kington HR5 3DJ on 10 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from Suite 84 Friars Nook 43 White Friars Chester Cheshire CH1 1AD United Kingdom to Menai Suite 16 Trinity Square Llandudno Conwy LL30 2RB on 15 December 2017 | |
03 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |