X AND Y COMMUNICATIONS LIMITED

06028523
SPANISH HOUSE WHITE LILIES ISLAND WINDSOR UNITED KINGDOM SL4 5JH

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 6 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2019 officers Termination of appointment of director (David Crowther) 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2019 capital Return of Allotment of shares 4 Buy now
02 Jan 2019 resolution Resolution 1 Buy now
17 Sep 2018 accounts Annual Accounts 5 Buy now
18 Jan 2018 officers Termination of appointment of director (Fiona Mary Sharp) 1 Buy now
18 Jan 2018 officers Appointment of director (Mr David Crowther) 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 accounts Annual Accounts 12 Buy now
01 May 2017 officers Termination of appointment of director (Robert Edward Davison) 1 Buy now
01 May 2017 officers Appointment of director (Fiona Mary Sharp) 2 Buy now
18 Apr 2017 officers Termination of appointment of secretary (Robert Edward Davison) 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 12 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2015 accounts Annual Accounts 12 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 11 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 12 Buy now
01 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Thomas Tolliss) 1 Buy now
24 Jan 2013 officers Appointment of secretary (Robert Edward Davison) 3 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 12 Buy now
28 Dec 2011 officers Termination of appointment of director (Susan Farr) 2 Buy now
28 Dec 2011 officers Appointment of director (Robert Edward Davison) 3 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 12 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 12 Buy now
15 Mar 2010 officers Change of particulars for secretary (Mr Thomas George Tolliss) 1 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 12 Buy now
19 Dec 2008 annual-return Return made up to 14/12/08; full list of members 4 Buy now
15 Oct 2008 accounts Annual Accounts 12 Buy now
05 Jun 2008 officers Director's change of particulars / susan farr / 05/06/2008 1 Buy now
08 Feb 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
22 Feb 2007 officers New director appointed 1 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: 14 curzon street london W1J 5HN 1 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 1 mitchell lane bristol BS1 6BU 2 Buy now
24 Jan 2007 incorporation Memorandum Articles 12 Buy now
24 Jan 2007 capital Ad 21/12/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
15 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2006 officers New director appointed 1 Buy now
22 Dec 2006 officers New secretary appointed 1 Buy now
22 Dec 2006 officers Secretary resigned 1 Buy now
22 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 incorporation Incorporation Company 17 Buy now