Advanced company searchLink opens in new window

X-POWER LIMITED

Company number 08143244

Filter by category

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
09 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
12 May 2017 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Balfour House 741 High Road Finchley London N12 0BP on 12 May 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Oct 2015 CH01 Director's details changed for Florent Johan Malouda on 13 October 2015
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Mar 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014
25 Oct 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
13 Sep 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013
13 Sep 2012 AP01 Appointment of Florent Johan Malouda as a director
16 Aug 2012 TM01 Termination of appointment of Barbara Kahan as a director
14 Aug 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 August 2012
13 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)