Advanced company searchLink opens in new window

XSITE AIRSOFT LIMITED

Company number 06542182

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 TM01 Termination of appointment of Andrew Diduca as a director on 12 November 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 TM01 Termination of appointment of William Lagan as a director on 14 September 2018
30 Nov 2018 AD01 Registered office address changed from Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England to Fryers Farm Fryers Farm Lane Lane End High Wycombe Buckinghamshire HP14 3NP on 30 November 2018
31 Oct 2018 TM01 Termination of appointment of Timothy Gareth Wyborn as a director on 30 September 2018
07 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 3 April 2017 to 2 April 2017
06 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 990
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 AA01 Previous accounting period extended from 25 March 2015 to 3 April 2015
21 Jul 2015 TM02 Termination of appointment of William Lagan as a secretary on 21 July 2015
21 Jul 2015 AD01 Registered office address changed from 5 Alma Road Chesham Bucks HP5 3HB to Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE on 21 July 2015
02 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 990
24 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Dec 2014 AA01 Previous accounting period shortened from 26 March 2014 to 25 March 2014
09 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 990
26 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AA01 Previous accounting period shortened from 27 March 2013 to 26 March 2013
04 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012