Accounts. Accounts type dormant. |
2024-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-11 |
View Report |
Accounts. Accounts type dormant. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-28 |
View Report |
Accounts. Accounts type dormant. |
2022-04-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-07 |
View Report |
Gazette. Gazette notice compulsory. |
2021-10-05 |
View Report |
Mortgage. Charge number: 016523260002. |
2021-08-12 |
View Report |
Accounts. Accounts type dormant. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-15 |
View Report |
Accounts. Change account reference date company current extended. |
2020-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-12 |
View Report |
Accounts. Accounts type dormant. |
2019-07-18 |
View Report |
Accounts. Accounts type dormant. |
2018-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-13 |
View Report |
Officers. Appointment date: 2018-07-05. Officer name: Mr Iain Charles Silvester. |
2018-07-10 |
View Report |
Officers. Termination date: 2018-07-05. Officer name: Michael Le Goff. |
2018-07-10 |
View Report |
Accounts. Accounts type dormant. |
2017-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-18 |
View Report |
Accounts. Accounts type dormant. |
2016-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-19 |
View Report |
Mortgage. Charge creation date: 2015-09-17. Charge number: 016523260002. |
2015-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-28 |
View Report |
Incorporation. Memorandum articles. |
2015-05-29 |
View Report |
Resolution. Description: Resolutions. |
2015-04-15 |
View Report |
Mortgage. Charge number: 1. |
2015-02-18 |
View Report |
Accounts. Accounts type dormant. |
2014-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Accounts. Accounts type dormant. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-30 |
View Report |
Accounts. Accounts type dormant. |
2012-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-08 |
View Report |
Accounts. Accounts type dormant. |
2011-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-12 |
View Report |
Accounts. Made up date. |
2010-08-03 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-05-18 |
View Report |
Officers. Officer name: Michael Le Goff. |
2010-01-30 |
View Report |
Change of name. Description: Company name changed xfab cablevision LIMITED\certificate issued on 15/01/10. |
2010-01-15 |
View Report |
Change of name. Change of name notice. |
2010-01-15 |
View Report |
Officers. Officer name: Hilary Stanton. |
2010-01-14 |
View Report |
Accounts. Made up date. |
2009-07-27 |
View Report |
Annual return. Legacy. |
2009-07-17 |
View Report |
Auditors. Auditors resignation company. |
2008-11-10 |
View Report |
Accounts. Accounts type dormant. |
2008-10-20 |
View Report |
Annual return. Legacy. |
2008-07-14 |
View Report |
Officers. Description: Appointment terminated director david cawse. |
2008-07-14 |
View Report |
Accounts. Accounts type dormant. |
2007-08-06 |
View Report |