-
XL DISTRIBUTORS LIMITED - The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, United Kingdom
Company Information
- Company registration number
- 07569770
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Exchange
- 234 Southchurch Road
- Southend On Sea
- Essex
- SS1 2EG The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG UK
Management
- Managing Directors
- SHEIKH, Tariq Ali
- SHEIKH, Umer Ali
- Company secretaries
- MUHAMMADU THOWFEEK, Muhamad Irshard
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-18
- Age Of Company 2011-03-18 13 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Tariq Ali Sheikh
- Mr Umer Ali Sheikh
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-03-18
- Annual Return
- Due Date: 2019-04-01
- Last Date: 2018-03-18
-
XL DISTRIBUTORS LIMITED Company Description
- XL DISTRIBUTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 07569770. Its current trading status is "live". It was registered 2011-03-18. It has declared SIC or NACE codes as "46900". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-03-18.It can be contacted at The Old Exchange .
Get XL DISTRIBUTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xl Distributors Limited - The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, United Kingdom
- 2011-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XL DISTRIBUTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-22) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-10-27) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-29) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2022-10-27) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-25) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-28) - LIQ03
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-03-13) - GAZ1
-
accounts-with-accounts-type-unaudited-abridged (2018-04-09) - AA
-
gazette-filings-brought-up-to-date (2018-04-10) - DISS40
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
-
liquidation-voluntary-statement-of-affairs (2018-10-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-19) - AD01
-
liquidation-disclaimer-notice (2018-11-06) - NDISC
-
resolution (2018-10-15) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-05) - AD01
-
appoint-person-secretary-company-with-name-date (2017-03-16) - AP03
-
termination-director-company-with-name-termination-date (2017-03-16) - TM01
-
termination-secretary-company-with-name-termination-date (2017-03-16) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-full (2015-01-07) - AA
-
accounts-with-accounts-type-full (2015-12-02) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-28) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
capital-allotment-shares (2014-03-27) - SH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-03-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
appoint-person-director-company-with-name (2013-08-13) - AP01
-
appoint-person-secretary-company-with-name (2013-08-13) - AP03
-
mortgage-create-with-deed-with-charge-number (2013-10-29) - MR01
-
change-person-director-company-with-change-date (2013-08-13) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-11-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2013-11-19) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-22) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-18) - NEWINC