Xyz321 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-09-30 | |
BALFOR RECRUITMENT GROUP LIMITED
ATRESDISCRETECARD COMPANY LIMITED
LAKESIDE BUSINESS SOLUTIONS LTD
XYZ321 LTD
Company type |
Private Limited Company, Active |
Company Number |
13648742 |
Universal Entity Code | 6709-6703-3349-0374 |
Record last updated |
Thursday, June 15, 2023 1:51:57 PM UTC |
Official Address |
Advantage 87 Castle Street Reading Berkshire England Rg17sn Abbey
There are 39 companies registered at this street
|
Locality |
Abbey |
Region |
England |
Postal Code |
RG17SN
|
Sector |
Activities of other holding companies n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 28, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Sep 28, 2022 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Sep 28, 2022 |
Resignation of 2 people: a woman and a man
|  |
Registry |
Sep 28, 2022 |
Appointment of a man as Director and Accountant
|  |
Registry |
Sep 28, 2021 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Sep 28, 2021 |
Appointment of a man as Director
|  |
Notices |
Oct 9, 2015 |
Meetings of creditors
|  |
Registry |
Aug 12, 2014 |
Administrator's progress report
|  |
Notices |
Aug 6, 2014 |
Appointment of liquidators
|  |
Registry |
Jul 30, 2014 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Jul 17, 2014 |
Administrator's progress report
|  |
Registry |
Mar 4, 2014 |
Notice of deemed approval of proposals
|  |
Registry |
Feb 7, 2014 |
Statement of administrator's proposals
|  |
Registry |
Dec 31, 2013 |
Change of registered office address
|  |
Registry |
Dec 27, 2013 |
Notice of administrators appointment
|  |
Registry |
Dec 24, 2013 |
Company name change
|  |
Registry |
Dec 24, 2013 |
Change of name certificate
|  |
Registry |
Dec 20, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 11, 2013 |
Registration of a charge / charge code
|  |
Registry |
Sep 24, 2013 |
Registration of a charge / charge code 4218...
|  |
Financials |
Jul 25, 2013 |
Annual accounts
|  |
Registry |
Feb 21, 2013 |
Annual return
|  |
Registry |
Jul 12, 2012 |
Change of accounting reference date
|  |
Registry |
Apr 30, 2012 |
Annual return
|  |
Financials |
Feb 29, 2012 |
Annual accounts
|  |
Financials |
Mar 30, 2011 |
Annual accounts 4218...
|  |
Registry |
Mar 29, 2011 |
Annual return
|  |
Registry |
Feb 15, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 15, 2010 |
Company name change
|  |
Registry |
Feb 4, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 14, 2009 |
Change of registered office address
|  |
Registry |
Dec 11, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 10, 2009 |
Two appointments: 2 men
|  |
Registry |
Jul 2, 2009 |
Resignation of a secretary
|  |
Registry |
Jul 1, 2009 |
Resignation of one Secretary
|  |
Registry |
Jul 1, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jun 15, 2009 |
Annual accounts
|  |
Registry |
Mar 20, 2009 |
Appointment of a person as Director
|  |
Registry |
Mar 20, 2009 |
Appointment of a director
|  |
Financials |
Mar 6, 2009 |
Annual accounts
|  |
Registry |
Sep 26, 2008 |
Resignation of one Director
|  |
Registry |
Sep 26, 2008 |
Appointment of a man as Director
|  |
Registry |
Jun 20, 2008 |
Annual return
|  |
Registry |
Apr 22, 2008 |
Change in situation or address of registered office
|  |
Financials |
Oct 23, 2007 |
Annual accounts
|  |
Registry |
Jun 20, 2007 |
Annual return
|  |
Registry |
Jun 27, 2006 |
Annual return 4218...
|  |
Financials |
Jun 12, 2006 |
Annual accounts
|  |
Registry |
May 11, 2006 |
Change of name certificate
|  |
Registry |
May 11, 2006 |
Company name change
|  |
Registry |
Feb 7, 2006 |
Appointment of a person as Director
|  |
Registry |
Feb 7, 2006 |
Change in situation or address of registered office
|  |
Financials |
Dec 21, 2005 |
Annual accounts
|  |
Registry |
Jun 22, 2005 |
Annual return
|  |
Registry |
Apr 18, 2005 |
Change in situation or address of registered office
|  |
Registry |
Apr 15, 2005 |
Appointment of a person as Director
|  |
Registry |
Jul 15, 2004 |
Annual return
|  |
Financials |
Jun 18, 2004 |
Annual accounts
|  |
Registry |
Jun 24, 2003 |
Annual return
|  |
Financials |
Jun 5, 2003 |
Annual accounts
|  |
Registry |
Nov 12, 2002 |
First notification of strike-off action in london gazette
|  |
Financials |
Nov 11, 2002 |
Annual accounts
|  |
Registry |
Nov 7, 2002 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director (a woman)
|  |
Registry |
Aug 8, 2001 |
Company name change
|  |
Registry |
May 16, 2001 |
Two appointments: a woman and a person
|  |