X-BORDER INSIGHT LIMITED: Filings
Overview
| Company Name | X-BORDER INSIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09345793 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for X-BORDER INSIGHT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Ms Suzanne Jane King as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Nelson as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip William Soar as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Graeme Scott Mckenzie Howe as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Closerstill E-Commerce Limited as a person with significant control on Nov 30, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Justin Gregory Opie as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Exhibition House Addison Bridge Place London W14 8XP on Dec 01, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 Ching Court 49-51 Monmouth Street London WC2H 9EY United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on Dec 16, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Amandeep Singh Duhra as a director on May 01, 2015 | 2 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||
Incorporation | 37 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