Advanced company searchLink opens in new window

XONE AUDIO LIMITED

Company number 08570521

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
20 Aug 2018 AP01 Appointment of Mr Stephen Jeffrey Benney as a director on 30 June 2018
16 Aug 2018 TM01 Termination of appointment of Glenn Martin Rogers as a director on 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
15 Feb 2018 AP01 Appointment of Mr Robin John Clark as a director on 8 November 2017
12 Feb 2018 TM01 Termination of appointment of Hugh David Jones as a director on 8 November 2017
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
16 Jun 2017 MR01 Registration of charge 085705210002, created on 15 June 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
31 Mar 2017 MR04 Satisfaction of charge 085705210001 in full
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
31 May 2016 CH01 Director's details changed for Mr Glenn Martin Rogers on 21 February 2016
31 May 2016 CH01 Director's details changed for Mr Hugh David Jones on 21 February 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The facilities agreement 06/08/2014
13 Aug 2014 MR01 Registration of charge 085705210001, created on 7 August 2014
04 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
28 Jun 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 June 2013
27 Jun 2013 TM01 Termination of appointment of Richard Bursby as a director