XIT2 LIMITED: Filings

  • Overview

    Company NameXIT2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469861
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for XIT2 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 Nov 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Cecil Jenkin Ferguson on Oct 18, 2018

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Richard Mark Lea Jones as a director on Dec 02, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 165.63
    SH01

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 165.63
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    23 pagesAA

    Termination of appointment of Stuart Webster as a director

    2 pagesTM01

    Termination of appointment of Mark Blackwell as a director

    2 pagesTM01

    Appointment of Mr Cecil Jenkin Ferguson as a director

    3 pagesAP01

    Appointment of Mr Richard Mark Lea Jones as a director

    3 pagesAP01

    Registered office address changed from * 5 Fleet Place London EC4M 7RD* on Apr 10, 2014

    1 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 165.63
    SH01

    Termination of appointment of Sally Richards as a director

    1 pagesTM01

    Termination of appointment of Robin Pimenta as a secretary

    1 pagesTM02

    Termination of appointment of Robin Pimenta as a director

    1 pagesTM01

    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