GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, September 2021
| dissolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, May 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/05/21
filed on: 17th, May 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2021/05/17
filed on: 17th, May 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 17th, May 2021
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/23
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/03
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/28
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/29
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/02/15
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/08/17
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/17.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Xyratex Technology Limited Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 2018/01/09 to 100 New Bridge Street London EC4V 6JA
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/05/12
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/12
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 11th, April 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/03/31
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/31
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 11th, April 2017
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/01
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/03
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/26
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/26
capital
|
|
TM02 |
Secretary's appointment terminated on 2015/10/08
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/10/08, company appointed a new person to the position of a secretary
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/05/01
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/27
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/26
filed on: 27th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/27
capital
|
|
CH01 |
On 2014/08/28 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/07
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/28.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/08/28
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/28.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/08/28
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/08/28, company appointed a new person to the position of a secretary
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/06/30
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed xyratex havant LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/09/02
filed on: 2nd, September 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/26
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/11/30
filed on: 9th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/26
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2012
| incorporation
|
Free Download
(22 pages)
|