Download leads from Nexok and grow your business. Find out more

XONE Audio Limited

Documents

Total Documents56
Total Pages566

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off
18 June 2019First Gazette notice for voluntary strike-off
5 June 2019Application to strike the company off the register
14 November 2018Micro company accounts made up to 31 March 2018
20 August 2018Appointment of Mr Stephen Jeffrey Benney as a director on 30 June 2018
16 August 2018Termination of appointment of Glenn Martin Rogers as a director on 30 June 2018
14 June 2018Confirmation statement made on 14 June 2018 with updates
15 February 2018Appointment of Mr Robin John Clark as a director on 8 November 2017
12 February 2018Termination of appointment of Hugh David Jones as a director on 8 November 2017
2 October 2017Micro company accounts made up to 31 March 2017
2 October 2017Micro company accounts made up to 31 March 2017
16 June 2017Registration of charge 085705210002, created on 15 June 2017
16 June 2017Registration of charge 085705210002, created on 15 June 2017
15 June 2017Confirmation statement made on 14 June 2017 with updates
15 June 2017Confirmation statement made on 14 June 2017 with updates
31 March 2017Satisfaction of charge 085705210001 in full
31 March 2017Satisfaction of charge 085705210001 in full
8 November 2016Accounts for a dormant company made up to 31 March 2016
8 November 2016Accounts for a dormant company made up to 31 March 2016
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
31 May 2016Director's details changed for Mr Glenn Martin Rogers on 21 February 2016
31 May 2016Director's details changed for Mr Glenn Martin Rogers on 21 February 2016
31 May 2016Director's details changed for Mr Hugh David Jones on 21 February 2016
31 May 2016Director's details changed for Mr Hugh David Jones on 21 February 2016
18 December 2015Accounts for a dormant company made up to 31 March 2015
18 December 2015Accounts for a dormant company made up to 31 March 2015
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 December 2014Accounts for a dormant company made up to 31 March 2014
16 December 2014Accounts for a dormant company made up to 31 March 2014
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The facilities agreement 06/08/2014
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The facilities agreement 06/08/2014
13 August 2014Registration of charge 085705210001, created on 7 August 2014
13 August 2014Registration of charge 085705210001, created on 7 August 2014
13 August 2014Registration of charge 085705210001, created on 7 August 2014
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
28 June 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 June 2013
28 June 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 June 2013
27 June 2013Appointment of Mr Hugh David Jones as a director
27 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014
27 June 2013Termination of appointment of Huntsmoor Limited as a director
27 June 2013Appointment of Mr Glenn Martin Rogers as a director
27 June 2013Appointment of Mr Hugh David Jones as a director
27 June 2013Termination of appointment of Richard Bursby as a director
27 June 2013Termination of appointment of Huntsmoor Nominees Limited as a director
27 June 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
27 June 2013Termination of appointment of Huntsmoor Nominees Limited as a director
27 June 2013Termination of appointment of Huntsmoor Limited as a director
27 June 2013Appointment of Mr Glenn Martin Rogers as a director
27 June 2013Termination of appointment of Richard Bursby as a director
27 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014
27 June 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
14 June 2013Incorporation
14 June 2013Incorporation
Sign up now to grow your client base. Plans & Pricing