- Company Overview for XOF REALISATIONS LIMITED (07794393)
- Filing history for XOF REALISATIONS LIMITED (07794393)
- People for XOF REALISATIONS LIMITED (07794393)
- More for XOF REALISATIONS LIMITED (07794393)
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
|
|
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 |