X4 AUTOMOTIVE LTD

Market House Market House, Saffron Walden, CB10 1JZ, Essex
StatusACTIVE
Company No.08260489
CategoryPrivate Limited Company
Incorporated19 Oct 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

X4 AUTOMOTIVE LTD is an active private limited company with number 08260489. It was incorporated 11 years, 8 months, 15 days ago, on 19 October 2012. The company address is Market House Market House, Saffron Walden, CB10 1JZ, Essex.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Sharpe

Notification date: 2022-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Hasan Kazi

Termination date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dermot Joseph Murphy

Cessation date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Sharpe

Cessation date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iqbal Hasan Kazi

Cessation date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Charles Hadfield

Cessation date: 2022-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change person director company

Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-29

New date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Joseph Murphy

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Iqbal Hasan Kazi

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Iqbal Hazan Kazi

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iqbal Hazan Kazi

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dermot Joseph Murphy

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Charles Hadfield

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-01

Capital : 400 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sharpe

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sharpe

Documents

View document PDF

Incorporation company

Date: 19 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DROITWICH FABRICATION HOLDINGS LIMITED

10 NORTH STREET INDUSTRIAL ESTATE,DROITWICH,WR9 8JB

Number:11504567
Status:ACTIVE
Category:Private Limited Company

IBITZ LIMITED

43A GLENAVON GARDENS,SLOUGH,SL3 7HW

Number:11153303
Status:ACTIVE
Category:Private Limited Company

MOLD CHIROPRACTIC CLINIC LTD

MOLD CHIROPRACTIC CLINIC BELGRAVIA HOUSE,MOLD,CH7 1EJ

Number:06244703
Status:ACTIVE
Category:Private Limited Company

SHARAJ LTD

7 BALDOCK STREET,HERTFORDSHIRE,SG8 5AY

Number:04833076
Status:ACTIVE
Category:Private Limited Company

SYSTOLOGIE (UK) LIMITED

55 CUCKOO AVENUE,LONDON,W7 1BW

Number:11150321
Status:ACTIVE
Category:Private Limited Company

THE JOHN TURLEY MEMORIAL TRUST

3 PARK CRESCENT,BRISTOL,BS16 1PD

Number:02930198
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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