XCENTA SOLUTIONS LIMITED: Filings

  • Overview

    Company NameXCENTA SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08079745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for XCENTA SOLUTIONS 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 May 11, 2019 with updates

    4 pagesCS01

    Change of details for Sigerson Associates Limited as a person with significant control on May 11, 2019

    2 pagesPSC05

    Director's details changed for Mr Ryan Christopher Brown on May 11, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    2 pagesAA

    Current accounting period shortened from May 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Termination of appointment of David Charles as a director on Feb 21, 2017

    1 pagesTM01

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2016

    Statement of capital on Jun 18, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephen Grantham as a director on Apr 21, 2016

    1 pagesTM01

    Appointment of Ryan Christopher Brown as a director on Apr 21, 2016

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1
    SH01

    Accounts made up to May 31, 2014

    2 pagesAA

    Termination of appointment of Stephen Paul Cooke as a director on Jul 10, 2014

    1 pagesTM01

    Annual return made up to May 23, 2014 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Crown House West Carr Road Retford Notts DN22 7SW United Kingdom on Jun 11, 2014

    1 pagesAD01

    Accounts made up to May 31, 2013

    2 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    4 pagesAR01

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 23, 2012

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    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