- Company Overview for X-GEM UK LIMITED (04377183)
- Filing history for X-GEM UK LIMITED (04377183)
- People for X-GEM UK LIMITED (04377183)
- Charges for X-GEM UK LIMITED (04377183)
- Insolvency for X-GEM UK LIMITED (04377183)
- More for X-GEM UK LIMITED (04377183)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jul 2017 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 15 Canada Square London E14 5GL on 20 July 2017 | |
15 Jul 2017 | LIQ02 | Statement of affairs | |
15 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 July 2017 | |
23 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Laurent Jean-Pierre Guillon as a director on 27 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Grégory Bywalski as a director on 27 September 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Laurent Jean-Pierre Guillon on 18 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Nicolas Philippe Charles Denis as a director on 14 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Laurent Jean-Pierre Guillon as a director on 14 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
06 Jan 2016 | AUD | Auditor's resignation | |
24 Dec 2015 | MR01 | Registration of charge 043771830002, created on 21 December 2015 | |
15 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2015 | CERTNM |
Company name changed sagemcom uk LTD.\certificate issued on 05/08/15
|
|
03 Aug 2015 | TM01 | Termination of appointment of Patrick Georges Etienne Sevian as a director on 1 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Nicolas Philippe Charles Denis as a director on 1 August 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|