Advanced company searchLink opens in new window

XOF REALISATIONS LIMITED

Company number 07794393

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
13 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
29 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-17
29 Mar 2021 CONNOT Change of name notice
16 Mar 2021 AP01 Appointment of Mr George Vernon Archibald Webster as a director on 16 March 2021
25 Sep 2020 AA Micro company accounts made up to 30 September 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
29 Feb 2020 TM01 Termination of appointment of Keith John Walters as a director on 27 February 2020
21 Jan 2020 PSC01 Notification of Fraser Hardy as a person with significant control on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Fraser Hardy as a director on 16 January 2020
17 Jan 2020 PSC07 Cessation of Octave Management Limited as a person with significant control on 16 January 2020
09 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
25 Jul 2019 TM01 Termination of appointment of Fraser Hardy as a director on 24 July 2019
25 Jul 2019 AP01 Appointment of Mr Keith Walters as a director on 23 July 2019
25 Jul 2019 PSC02 Notification of Octave Management Limited as a person with significant control on 23 July 2019
25 Jul 2019 PSC07 Cessation of Fraser Hardy as a person with significant control on 23 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 May 2019 CH04 Secretary's details changed for Cityscope Limited on 9 May 2019
19 Feb 2019 CH01 Director's details changed for Mr Fraser Hardy on 18 February 2019
15 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 85 Great Portland Street London W1W 7LT on 10 October 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Apr 2018 TM01 Termination of appointment of Keith Walters as a director on 24 April 2018