Advanced company searchLink opens in new window

XMODE TECHNOLOGY LIMITED

Company number 04110549

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
30 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Feb 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
19 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 May 2015
31 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Aug 2014 AD01 Registered office address changed from C/O French Associates Swan Centre Fishers Lane London W4 1RX to C/O French Associates Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 13 August 2014
15 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Jan 2011 AD01 Registered office address changed from Cannon Workshops Unit 126 3 Cannon Drive London E14 4AS on 26 January 2011
14 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Alex Hafner on 20 November 2009
20 Jan 2010 CH01 Director's details changed for Claudia Hafner on 20 November 2009
20 Jan 2010 CH03 Secretary's details changed for Claudia Hafner on 20 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Dec 2008 363a Return made up to 20/11/08; full list of members