Advanced company searchLink opens in new window

TEAM XGL LIMITED

Company number 11723628

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)
24 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
24 Oct 2023 LIQ01 Declaration of solvency
10 Oct 2023 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD United Kingdom to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 10 October 2023
10 Oct 2023 600 Appointment of a voluntary liquidator
22 Jun 2023 AP01 Appointment of Derry Crowley as a director on 1 June 2023
21 Jun 2023 TM01 Termination of appointment of Paula Marson Benoit as a director on 1 June 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2022 CS01 Confirmation statement made on 20 September 2022 with updates
15 Dec 2022 PSC02 Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022
15 Dec 2022 PSC07 Cessation of Reim Nahaboo as a person with significant control on 20 May 2022
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 TM01 Termination of appointment of Chrissie Joy Bacon as a director on 31 October 2022
02 Nov 2022 AD01 Registered office address changed from 3 Wey Court Mary Road Guildford Surrey GU1 4QU England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2 November 2022
31 Jan 2022 AP01 Appointment of Mrs Paula Marson Benoit as a director on 28 January 2022
10 Nov 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 3 Wey Court Mary Road Guildford Surrey GU1 4QU on 7 September 2020
16 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2020 PSC04 Change of details for Mrs Reim Nahaboo as a person with significant control on 27 February 2020
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
13 Dec 2018 CH01 Director's details changed for Mrs Christine Joy Bacon on 13 December 2018
12 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-12
  • GBP 100