- Company Overview for XPLOR UK LTD. (09612758)
- Filing history for XPLOR UK LTD. (09612758)
- People for XPLOR UK LTD. (09612758)
- More for XPLOR UK LTD. (09612758)
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) |
---|---|---|---|
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
23 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Golam Rabbi on 1 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from Waterman House 1 Lord Street Gravesend Kent DA12 1AW England to 151 Hall Road Northfleet Gravesend DA11 8AJ on 13 August 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 197 Roundhay Road Leeds LS8 5AN England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 18 October 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
10 May 2019 | CH01 | Director's details changed for Mr Golam Rabbi on 5 May 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Waterman House, 1 Lord Street Gravesend DA12 1AW England to 197 Roundhay Road Leeds LS8 5AN on 22 March 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
04 May 2018 | AD01 | Registered office address changed from Eagle House Eagle Way Northfleet Gravesend DA11 9BJ England to Waterman House, 1 Lord Street Gravesend DA12 1AW on 4 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 40 st. James's Avenue Gravesend Kent DA11 0EY England to Eagle House Eagle Way Northfleet Gravesend DA11 9BJ on 12 September 2016 |