Advanced company searchLink opens in new window

XCENTRIC RIPPER UK LTD

Company number 08878340

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2018 DS01 Application to strike the company off the register
18 Jun 2018 AA Micro company accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
14 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
19 Oct 2017 AA Micro company accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 6 February 2017
10 Nov 2016 AA Micro company accounts made up to 29 February 2016
26 Oct 2016 CH01 Director's details changed for Henricus Johannes Theodorus Gerardus Saes on 25 October 2016
15 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,000
05 Nov 2015 AA Micro company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4,000
26 Feb 2014 AP01 Appointment of Henricus Johannes Theodorus Gerardus Saes as a director
26 Feb 2014 TM01 Termination of appointment of Samantha Chambers as a director
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted