- Company Overview for XXIII CAPITAL E LIMITED (11284407)
- Filing history for XXIII CAPITAL E LIMITED (11284407)
- People for XXIII CAPITAL E LIMITED (11284407)
- Charges for XXIII CAPITAL E LIMITED (11284407)
- Insolvency for XXIII CAPITAL E LIMITED (11284407)
- More for XXIII CAPITAL E LIMITED (11284407)
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) |
---|---|---|---|
06 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jun 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 30 June 2022 | |
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2022 | LIQ01 | Declaration of solvency | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
29 Dec 2021 | AA01 | Current accounting period shortened from 30 December 2020 to 29 December 2020 | |
05 Oct 2021 | PSC05 | Change of details for Xxiii Capital Limited as a person with significant control on 29 March 2018 | |
05 Oct 2021 | PSC05 | Change of details for Xxiii Capital Limited as a person with significant control on 29 March 2018 | |
01 Oct 2021 | PSC05 | Change of details for Xxiii Capital Limited as a person with significant control on 24 July 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
18 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
24 Jul 2020 | TM01 | Termination of appointment of Jason Traub as a director on 24 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Andrew Bray as a director on 24 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Nicholas Gonella as a director on 24 July 2020 | |
24 Jul 2020 | AP04 | Appointment of Intertrust Corporate Services Limited as a secretary on 24 July 2020 | |
24 Jul 2020 | AP02 | Appointment of Intertrust Directors 2 Limited as a director on 24 July 2020 | |
24 Jul 2020 | AP02 | Appointment of Intertrust Directors 1 Limited as a director on 24 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Ms. Paivi Helena Whitaker as a director on 24 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 1st & 2nd Floors, 19/20 Berners Street London W1T 3NW England to 1 Bartholomew Lane London EC2N 2AX on 24 July 2020 |