Advanced company searchLink opens in new window

XZIST LTD

Company number 08207817

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DS01 Application to strike the company off the register
26 Jan 2014 AD01 Registered office address changed from 77 the Chantry Harlow Essex CM20 2LZ on 26 January 2014
26 Jan 2014 TM01 Termination of appointment of Christopher Hales as a director
30 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
21 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,100
21 Oct 2013 AP01 Appointment of Mr Mark Anthony Williams as a director
11 Feb 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 August 2013
11 Feb 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 February 2013
12 Jan 2013 SH01 Statement of capital following an allotment of shares on 12 January 2013
  • GBP 1,100
07 Oct 2012 TM01 Termination of appointment of Dean Adams as a director
07 Oct 2012 TM01 Termination of appointment of James Deadman as a director
10 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted