Advanced company searchLink opens in new window

X-GEM UK LIMITED

Company number 04377183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
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
  • GBP 3,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
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
  • GBP 3,000