XN CHECKOUT HOLDINGS LIMITED: Filings

  • Overview

    Company NameXN CHECKOUT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02126945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for XN CHECKOUT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2,799,547.9
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Termination of appointment of Stephen Walder as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014

    1 pagesTM02

    Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014

    1 pagesTM01

    Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Dec 02, 2014

    1 pagesAD01

    Appointment of Oracle Corporation Nominees Limited as a director on Nov 26, 2014

    2 pagesAP02

    Appointment of Mr David James Hudson as a director on Nov 26, 2014

    2 pagesAP01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 2,799,547.9
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Termination of appointment of Cynthia Russo as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 2,799,547.9
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Amanda Gradden as a director

    1 pagesTM01

    Registered office address changed from * Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom* on Jul 24, 2012

    2 pagesAD01

    Appointment of Stephen Walder as a secretary

    3 pagesAP03

    Appointment of Cynthia Russo as a director

    3 pagesAP01

    Appointment of Kaweh Niroomand as a director

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0