Advanced company searchLink opens in new window

XANDMIC SOLUTIONS LTD

Company number 10617923

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
27 Nov 2018 PSC07 Cessation of Sharon Ennis as a person with significant control on 31 March 2017
01 Nov 2018 AA Micro company accounts made up to 5 April 2018
18 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
22 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 22 February 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
20 Feb 2018 PSC01 Notification of Rhiza Caindoy as a person with significant control on 31 March 2017
12 Dec 2017 CH01 Director's details changed for Ms Rhiza Caindoy on 31 March 2017
11 Aug 2017 TM01 Termination of appointment of Sharon Ennis as a director on 31 March 2017
10 Aug 2017 AP01 Appointment of Ms Rhiza Caindoy as a director on 31 March 2017
16 May 2017 AD01 Registered office address changed from 28 Olivia Street Bootle L20 2ES United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 16 May 2017
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted