- Company Overview for XPAY SERVICES LIMITED (08534585)
- Filing history for XPAY SERVICES LIMITED (08534585)
- People for XPAY SERVICES LIMITED (08534585)
- More for XPAY SERVICES LIMITED (08534585)
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
|
|
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
|
|
19 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
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
|
|
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 |