Advanced company searchLink opens in new window

XQ DIGITAL RESILIENCE LTD

Company number 09184608

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)
10 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
24 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021
09 Dec 2020 600 Appointment of a voluntary liquidator
01 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 May 2020 AM10 Administrator's progress report
20 Jan 2020 AM07 Result of meeting of creditors
03 Jan 2020 AM03 Statement of administrator's proposal
29 Nov 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
12 Nov 2019 TM01 Termination of appointment of Tarquin Simon Archer Folliss as a director on 5 November 2019
11 Nov 2019 AD01 Registered office address changed from 17 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 11 November 2019
08 Nov 2019 AM01 Appointment of an administrator
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 21/12/2018
20 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/03/2019.
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 711.22
08 Jan 2019 AD01 Registered office address changed from Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England to 17 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN on 8 January 2019
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
04 Jan 2018 PSC01 Notification of Jeffrey Paul Thomas as a person with significant control on 12 January 2017
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 533.34
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 518.12