- Company Overview for XSITE AIRSOFT LIMITED (06542182)
- Filing history for XSITE AIRSOFT LIMITED (06542182)
- People for XSITE AIRSOFT LIMITED (06542182)
- More for XSITE AIRSOFT LIMITED (06542182)
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
|
|
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
|
|
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
|
|
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 |