- Company Overview for THE X.122 COMPANY (UK) LIMITED (02957500)
- Filing history for THE X.122 COMPANY (UK) LIMITED (02957500)
- People for THE X.122 COMPANY (UK) LIMITED (02957500)
- Insolvency for THE X.122 COMPANY (UK) LIMITED (02957500)
- More for THE X.122 COMPANY (UK) LIMITED (02957500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2023 | AD01 | Registered office address changed from 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 23 August 2023 | |
23 Aug 2023 | LIQ01 | Declaration of solvency | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Aug 2021 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU on 13 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
09 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
03 Mar 2020 | PSC01 | Notification of David Redpath as a person with significant control on 28 February 2020 | |
03 Mar 2020 | PSC07 | Cessation of Philip Redpath as a person with significant control on 27 February 2020 | |
09 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
06 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2017 |