X-TANT LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03580901
CategoryPrivate Limited Company
Incorporated09 Jun 1998
Age25 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution25 Aug 2019
Years4 years, 8 months, 24 days

SUMMARY

X-TANT LIMITED is an dissolved private limited company with number 03580901. It was incorporated 25 years, 11 months, 9 days ago, on 09 June 1998 and it was dissolved 4 years, 8 months, 24 days ago, on 25 August 2019. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2018

Category: Address

Type: AD03

New address: Media House Bartley Wood Busines Spark Hook Hampshire RG27 9UP

Documents

View document PDF

Change sail address company with new address

Date: 31 May 2018

Category: Address

Type: AD02

New address: Media House Bartley Wood Busines Spark Hook Hampshire RG27 9UP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

Change date: 2018-05-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010019

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010020

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010021

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010024

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010017

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010023

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010018

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010025

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809010022

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2017-12-14

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/11/17

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 04 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 23 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010025

Charge creation date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010024

Charge creation date: 2017-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 16 Aug 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010023

Charge creation date: 2016-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 14 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 01 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010022

Charge creation date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 035809010021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010020

Charge creation date: 2015-01-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 29 Aug 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Legacy

Date: 23 May 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Withers

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mine Ozkan Hifzi

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010019

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010018

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gale

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Dominic Dunn

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 27 Sep 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 24 Jun 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809010017

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Elizabeth James

Change date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Robert Charles Gale

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Old address: 160 Great Portland Street London W1W 5QA

Change date: 2011-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Legacy

Date: 01 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Virgin Media Secretaries Limited

Documents

View document PDF

Legacy

Date: 21 May 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 10

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virgin Media Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virgin Media Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Mario Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Charles Gale

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gillian Elizabeth James

Documents

View document PDF

Legacy

Date: 29 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF


Some Companies

D4 DENTISTRY LIMITED

39 SOUTH STREET,MORAY,IV30 1JZ

Number:SC325606
Status:ACTIVE
Category:Private Limited Company

H. CARTER & SONS (RETAIL) LIMITED

3 SOUTHERNHAY WEST,DEVON,EX1 1JG

Number:03657742
Status:ACTIVE
Category:Private Limited Company

HUNKY DORY TSHIRTS LIMITED

1 MUIR CLOSE,GLASGOW,G64 1GH

Number:SC592369
Status:ACTIVE
Category:Private Limited Company

HW SCONCE PLUMBING & HEATING LIMITED

11 WILLOW HEY,CHESTER,CH1 6BW

Number:09806235
Status:ACTIVE
Category:Private Limited Company

PROMOTE RECRUITMENT LTD

136 QUEENS HEAD ROAD,BIRMINGHAM,B21 0RW

Number:11298275
Status:ACTIVE
Category:Private Limited Company

SPOTLESS MEDICAL LIMITED

105 GARSTANG ROAD,PRESTON,PR1 1LD

Number:11584785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source