-
XLENT WHOLESALE LIMITED - Unit A, Severnside, Newtown, Powys, United Kingdom
Company Information
- Company registration number
- 06712208
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit A
- Severnside
- Newtown
- Powys
- SY16 1AA Unit A, Severnside, Newtown, Powys, SY16 1AA UK
Management
- Managing Directors
- BERKELEY THOMAS
- DIANE THOMAS
- BERKELEY THOMAS
- Company secretaries
- BERKELEY THOMAS
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-01
- Dissolved on
- 2015-03-17
- SIC/NACE
- 47210 - Retail sale of fruit and vegetables in specialised stores
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2011-09-30
- Last Return Made Up To:
- 2012-10-01
-
XLENT WHOLESALE LIMITED Company Description
- XLENT WHOLESALE LIMITED is a ltd registered in United Kingdom with the Company reg no 06712208. Its current trading status is "closed". It was registered 2008-10-01. It has declared SIC or NACE codes as "47210 - Retail sale of fruit and vegetables in specialised stores". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-10-01.It can be contacted at Unit A .
Get XLENT WHOLESALE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xlent Wholesale Limited - Unit A, Severnside, Newtown, Powys, United Kingdom
Did you know? kompany provides original and official company documents for XLENT WHOLESALE 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 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-03-17) - GAZ2(A)
keyboard_arrow_right 2014
-
01/10/14 FULL LIST (2014-10-29) - AR01
-
VOLUNTARY STRIKE OFF SUSPENDED (2014-05-17) - SOAS(A)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-04-01) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2014-03-25) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-12-02) - GAZ1(A)
keyboard_arrow_right 2013
-
DISS40 (DISS40(SOAD)) (2013-11-05) - DISS40
-
01/10/13 FULL LIST (2013-11-02) - AR01
-
FIRST GAZETTE (2013-10-01) - GAZ1
keyboard_arrow_right 2012
-
01/10/12 FULL LIST (2012-10-29) - AR01
-
REGISTERED OFFICE CHANGED ON 16/08/2012 FROM (2012-08-16) - AD01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-06-30) - AA
-
30/09/10 TOTAL EXEMPTION SMALL (2012-01-30) - AA
keyboard_arrow_right 2011
-
01/10/11 FULL LIST (2011-10-31) - AR01
-
PREVSHO FROM 31/10/2010 TO 30/09/2010 (2011-07-29) - AA01
keyboard_arrow_right 2010
-
01/10/10 FULL LIST (2010-10-23) - AR01
-
REGISTERED OFFICE CHANGED ON 23/10/2010 FROM (2010-10-23) - AD01
-
31/10/09 TOTAL EXEMPTION SMALL (2010-08-25) - AA
keyboard_arrow_right 2009
-
01/10/09 FULL LIST (2009-10-29) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BERKELEY THOMAS / 01/10/2009 (2009-10-29) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE THOMAS / 01/10/2009 (2009-10-29) - CH01
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-10-01) - NEWINC