Advanced company searchLink opens in new window

XXIII CAPITAL E LIMITED

Company number 11284407

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-06-24
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