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)
|
|
10 Dec 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2024 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2024 |
AA |
Accounts for a dormant company made up to 31 March 2023
|
|
|
08 Jan 2024 |
DS01 |
Application to strike the company off the register
|
|
|
28 Jun 2023 |
SH19 |
Statement of capital on 28 June 2023
|
|
|
28 Jun 2023 |
SH20 |
Statement by Directors
|
|
|
28 Jun 2023 |
CAP-SS |
Solvency Statement dated 27/06/23
|
|
|
28 Jun 2023 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
12 Jun 2023 |
CERTNM |
Company name changed xln LIMITED\certificate issued on 12/06/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-06-08
|
|
|
07 Mar 2023 |
AA |
Full accounts made up to 31 March 2022
|
|
|
11 Jan 2023 |
CS01 |
Confirmation statement made on 31 December 2022 with no updates
|
|
|
08 Aug 2022 |
AD03 |
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
|
|
|
08 Aug 2022 |
AD02 |
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
|
|
|
25 Mar 2022 |
MA |
Memorandum and Articles of Association
|
|
|
25 Mar 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
15 Mar 2022 |
AD01 |
Registered office address changed from First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 15 March 2022
|
|
|
14 Mar 2022 |
TM01 |
Termination of appointment of Christian Nellemann as a director on 4 March 2022
|
|
|
14 Mar 2022 |
TM01 |
Termination of appointment of Neil Francis Conaghan as a director on 4 March 2022
|
|
|
14 Mar 2022 |
AP01 |
Appointment of Mr Stuart Norman Morten as a director on 4 March 2022
|
|
|
14 Mar 2022 |
AP01 |
Appointment of Mr David Raymond Mcginn as a director on 4 March 2022
|
|
|
14 Mar 2022 |
TM02 |
Termination of appointment of Panayiotis Koullas as a secretary on 4 March 2022
|
|
|
10 Mar 2022 |
MR04 |
Satisfaction of charge 064086470015 in full
|
|
|
04 Jan 2022 |
CS01 |
Confirmation statement made on 31 December 2021 with updates
|
|
|
04 Jan 2022 |
PSC05 |
Change of details for Xln Telecom Holdings Limited as a person with significant control on 4 March 2021
|
|