Advanced company searchLink opens in new window

XOGO LIMITED

Company number 05670178

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2011 DS01 Application to strike the company off the register
10 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 6,000
20 Oct 2010 TM01 Termination of appointment of John Bentley as a director
06 Apr 2010 AA Full accounts made up to 30 June 2009
24 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for John Ransome Bentley on 23 February 2010
23 Feb 2010 CH02 Director's details changed for Alms Limited on 23 February 2010
23 Feb 2010 TM02 Termination of appointment of Comlaw Secretaries Limited as a secretary
23 Feb 2010 AP04 Appointment of Alms Limited as a secretary
04 Aug 2009 288c Director's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suites 21 & 22; Street was: international commerial centre, now: victoria house; Area was: suite F8 po box 394, now: ; Post Town was: casemates, now: 26 main street
28 Jul 2009 288c Director's Change Of Particulars Linden James Hastings Boyne Logged Form
28 Jul 2009 288c Director's Change of Particulars / linden boyne / 28/07/2009 / Date of Birth was: 14-Apr-1943, now: 08-Jun-1943; Title was: , now: mr; HouseName/Number was: , now: aberfoyle; Street was: aberfoyle, now: green lane; Area was: green lane blackwater, now: blackwater; Country was: , now: united kingdom
09 May 2009 AA Full accounts made up to 30 June 2008
12 Jan 2009 363a Return made up to 10/01/09; full list of members
10 Sep 2008 288b Appointment Terminate, Director Comlaw Secretaries LIMITED Logged Form
10 Sep 2008 288a Director appointed alms LIMITED
16 May 2008 225 Accounting reference date shortened from 31/12/2008 to 30/06/2008
08 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
30 Jan 2008 AAMD Amended accounts made up to 31 December 2007
15 Jan 2008 AA Accounts made up to 31 December 2007
11 Jan 2008 363a Return made up to 10/01/08; full list of members
05 Jul 2007 287 Registered office changed on 05/07/07 from: 5 balfour place mount street london W1K 2AU
11 Apr 2007 363s Return made up to 10/01/07; full list of members