- Company Overview for XZIST LTD (08207817)
- Filing history for XZIST LTD (08207817)
- People for XZIST LTD (08207817)
- More for XZIST LTD (08207817)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | DS01 | Application to strike the company off the register | |
26 Jan 2014 | AD01 | Registered office address changed from 77 the Chantry Harlow Essex CM20 2LZ on 26 January 2014 | |
26 Jan 2014 | TM01 | Termination of appointment of Christopher Hales as a director | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AP01 | Appointment of Mr Mark Anthony Williams as a director | |
11 Feb 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 31 August 2013 | |
11 Feb 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 February 2013 | |
12 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 12 January 2013
|
|
07 Oct 2012 | TM01 | Termination of appointment of Dean Adams as a director | |
07 Oct 2012 | TM01 | Termination of appointment of James Deadman as a director | |
10 Sep 2012 | NEWINC |
Incorporation
|