XCENTA SOLUTIONS LIMITED: Filings
Overview
| Company Name | XCENTA SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08079745 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for XCENTA SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sigerson Associates Limited as a person with significant control on May 11, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Ryan Christopher Brown on May 11, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of David Charles as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Grantham as a director on Apr 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ryan Christopher Brown as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to May 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen Paul Cooke as a director on Jul 10, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Crown House West Carr Road Retford Notts DN22 7SW United Kingdom on Jun 11, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to May 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
| ||||||||||||
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