Advanced company searchLink opens in new window

XCLUSIVE BUILDERS LTD

Company number 08627110

Filter by category

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
02 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2016 CH01 Director's details changed for Mr Sebastian Babrecki on 1 August 2014
11 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
08 May 2015 AA Micro company accounts made up to 31 July 2014
27 Apr 2015 AD01 Registered office address changed from 94 Ennismore Avenue Greenford Middlesex UB6 0JW to 94 Ennismore Avenue Greenford Middlesex UB6 0JW on 27 April 2015
27 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
27 Apr 2015 AD01 Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to 94 Ennismore Avenue Greenford Middlesex UB6 0JW on 27 April 2015
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
12 Feb 2014 CERTNM Company name changed media savy systems LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
11 Feb 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 February 2014