XICATO EUROPE LIMITED

06480936
YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
18 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
26 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
01 Jun 2023 officers Termination of appointment of secretary (Bird & Bird Company Secretaries Limited) 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
07 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Sep 2022 resolution Resolution 1 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 officers Change of particulars for director (Mr Amir Zoufonoun) 2 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
23 Jul 2021 accounts Annual Accounts 9 Buy now
29 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
05 May 2021 officers Termination of appointment of director (David Spektor) 1 Buy now
05 May 2021 officers Termination of appointment of director (Gerard Harbers) 1 Buy now
05 May 2021 officers Termination of appointment of secretary (David Spektor) 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 7 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 accounts Annual Accounts 7 Buy now
26 Jul 2018 officers Appointment of director (Mr Amir Zoufonoun) 2 Buy now
25 Jul 2018 officers Termination of appointment of director (Menne Teunis De Roos) 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 accounts Annual Accounts 8 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 8 Buy now
27 Sep 2016 officers Change of particulars for corporate secretary (Bird & Bird Company Secretaries Limited) 1 Buy now
12 Sep 2016 officers Appointment of director (Mr David Spektor) 2 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 officers Termination of appointment of director (Stephen Keith Workman) 1 Buy now
09 Sep 2016 officers Appointment of secretary (Mr David Spektor) 2 Buy now
09 Sep 2016 officers Termination of appointment of secretary (Stephen Keith Workman) 1 Buy now
10 Feb 2016 annual-return Annual Return 6 Buy now
01 Oct 2015 accounts Annual Accounts 5 Buy now
17 Sep 2015 officers Termination of appointment of director (Mark Alan Pugh) 1 Buy now
02 Sep 2015 officers Appointment of secretary (Mr Stephen Keith Workman) 2 Buy now
02 Sep 2015 officers Termination of appointment of secretary (Mark Alan Pugh) 1 Buy now
20 Feb 2015 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
13 Feb 2014 annual-return Annual Return 7 Buy now
24 Oct 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 7 Buy now
04 Feb 2013 officers Appointment of corporate secretary (Bird & Bird Company Secretaries Limited) 2 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 officers Appointment of director (Stephen Keith Workman) 2 Buy now
09 Mar 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
28 Jan 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
23 Jan 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
27 Nov 2008 officers Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX 1 Buy now
08 Feb 2008 accounts Accounting reference date shortened from 31/01/09 to 31/12/08 1 Buy now
08 Feb 2008 capital Ad 04/02/08--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
08 Feb 2008 officers New secretary appointed;new director appointed 1 Buy now
23 Jan 2008 incorporation Incorporation Company 39 Buy now