Advanced company searchLink opens in new window

XBRIDGE HOLDINGS LIMITED

Company number 08317558

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)
29 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2019 TM01 Termination of appointment of Neil John Edwards as a director on 31 December 2018
03 Aug 2018 AD03 Register(s) moved to registered inspection location Sixth Floor 99 Gresham Street London EC2V 7NG
03 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Sixth Floor 99 Gresham Street London EC2V 7NG
03 Aug 2018 AD01 Registered office address changed from Sixth Floor 99 Gresham Street London EC2V 7NG United Kingdom to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 3 August 2018
01 Aug 2018 LIQ01 Declaration of solvency
01 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-11
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 17,832
19 Jul 2018 TM01 Termination of appointment of Jason Stockwood as a director on 10 July 2018
10 Jul 2018 PSC02 Notification of The Travelers Companies, Inc as a person with significant control on 10 July 2018
10 Jul 2018 PSC07 Cessation of Simply Business Holdings Ltd as a person with significant control on 10 July 2018
10 Jul 2018 PSC02 Notification of Simply Business Holdings Ltd as a person with significant control on 10 July 2018
10 Jul 2018 PSC07 Cessation of Simply Business Group Ltd as a person with significant control on 10 July 2018
10 Jul 2018 SH20 Statement by Directors
10 Jul 2018 SH19 Statement of capital on 10 July 2018
  • GBP 1.00
10 Jul 2018 CAP-SS Solvency Statement dated 10/07/18
10 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 10/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 04/12/2017
20 Jun 2018 CH01 Director's details changed for Mr Neil John Edwards on 20 June 2018
14 Mar 2018 CH01 Director's details changed for Mr Neil John Edwards on 27 November 2017
04 Dec 2017 CS01 04/12/17 Statement of Capital gbp 17831.000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 09/07/2018.
29 Sep 2017 SH10 Particulars of variation of rights attached to shares
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association