Advanced company searchLink opens in new window

XSMG WORLD LTD

Company number 06807510

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)
12 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 L64.07 Completion of winding up
03 Oct 2014 COCOMP Order of court to wind up
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 CH01 Director's details changed for Mr Oliver Richard Willett on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Mr Oliver Richard Willett on 11 March 2013
22 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1
15 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
16 Jun 2011 AA
09 Feb 2011 AD01 Registered office address changed from Technical Centre Unit 1a.1, North Road Marchwood Industrial Park Marchwood, Southampton Hampshire SO40 4BL United Kingdom on 9 February 2011
09 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from Unit 1a.1 North Road Marchwood Industrial Park Marchwood Southampton Hampshire SO40 4BL on 1 February 2011
21 Oct 2010 TM01 Termination of appointment of Patrik Von Sydow as a director
24 Sep 2010 AA
15 Jun 2010 AP01 Appointment of Mr Patrik Von Sydow as a director
15 Jun 2010 TM02 Termination of appointment of David Harkcom as a secretary
15 Jun 2010 AP03 Appointment of Mr Oliver Richard Willett as a secretary
01 Apr 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Oliver Richard Willett on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Mr Ian David Sanderson on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Mr Richard Cedric Harry Ritter on 1 April 2010
01 Apr 2010 CH03 Secretary's details changed for Mr David George Harkcom on 1 April 2010
21 Oct 2009 AA01 Current accounting period shortened from 28 February 2010 to 31 December 2009
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2