Advanced company searchLink opens in new window

XPAY SERVICES LIMITED

Company number 08534585

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
27 Mar 2018 TM01 Termination of appointment of Marc Watkins as a director on 27 March 2018
27 Mar 2018 AP01 Appointment of Mr Marcus Sahanek as a director on 27 March 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CH01 Director's details changed for Mr Marc Watkins on 30 May 2017
30 May 2017 AD01 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 33 Cavendish Square London W1G 0PW on 30 May 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
07 Oct 2016 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 7 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Denis Raskopoljac as a director on 11 January 2016
12 Jan 2016 AP01 Appointment of Mr Marc Watkins as a director on 11 January 2016
17 Dec 2015 AD01 Registered office address changed from Clarendon Business Centre 52 Cornmarket Street Oxford OX1 3HJ to 4 Cavendish Square London W1G 0PG on 17 December 2015
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AP01 Appointment of Mr Denis Raskopoljac as a director on 26 May 2015
12 Jun 2015 TM01 Termination of appointment of David Lais as a director on 26 May 2015
11 Jun 2015 CERTNM Company name changed XWARE42 financial LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
11 Oct 2013 AD01 Registered office address changed from 56 Stratford Street Oxford OX4 1SW United Kingdom on 11 October 2013
08 Oct 2013 AP04 Appointment of Go Ahead Service Limited as a secretary
08 Oct 2013 AD02 Register inspection address has been changed from 69 Great Hampton Street Birmingham B18 6EW England