-
X1 RETAIL SOFTWARE LTD - Resolution House, 12 Mill Hill, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07659016
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Resolution House
- 12 Mill Hill
- Leeds
- West Yorkshire
- LS1 5DQ Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ UK
Management
- Managing Directors
- GRANGE, Barry Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-06
- Age Of Company 2011-06-06 13 years
- SIC/NACE
- 63110
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- RETAIL EXPRESS SOFTWARE LTD
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-06-19
- Last Date: 2017-06-05
-
X1 RETAIL SOFTWARE LTD Company Description
- X1 RETAIL SOFTWARE LTD is a ltd registered in United Kingdom with the Company reg no 07659016. Its current trading status is "live". It was registered 2011-06-06. It was previously called RETAIL EXPRESS SOFTWARE LTD. It has declared SIC or NACE codes as "63110". It has 1 director It can be contacted at Resolution House .
Get X1 RETAIL SOFTWARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: X1 Retail Software Ltd - Resolution House, 12 Mill Hill, Leeds, West Yorkshire, United Kingdom
- 2011-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for X1 RETAIL SOFTWARE LTD 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-30) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-04) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-16) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-02-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-02-05) - 600
-
resolution (2018-02-05) - RESOLUTIONS
keyboard_arrow_right 2017
-
certificate-change-of-name-company (2017-10-02) - CERTNM
-
confirmation-statement-with-updates (2017-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-17) - AA
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
termination-director-company-with-name-termination-date (2016-11-17) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-19) - AD01
-
certificate-change-of-name-company (2014-11-18) - CERTNM
-
change-of-name-notice (2014-11-18) - CONNOT
-
change-person-director-company-with-change-date (2014-11-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-07-18) - AA
-
gazette-filings-brought-up-to-date (2014-07-16) - DISS40
-
change-person-director-company-with-change-date (2014-04-14) - CH01
-
gazette-filings-brought-up-to-date (2014-04-02) - DISS40
-
annual-return-company-with-made-up-date (2014-04-01) - AR01
-
gazette-notice-compulsary (2014-04-01) - GAZ1
-
gazette-notice-compulsary (2014-07-01) - GAZ1
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-10-12) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-10-09) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-19) - AD01
-
gazette-notice-compulsary (2013-06-11) - GAZ1
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-10-02) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2012-10-10) - AD01
-
change-person-director-company-with-change-date (2012-10-10) - CH01
-
legacy (2012-11-27) - MG01
-
appoint-person-director-company-with-name (2012-11-30) - AP01
-
gazette-filings-brought-up-to-date (2012-12-01) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
keyboard_arrow_right 2011
-
legacy (2011-11-01) - MG01
-
resolution (2011-07-05) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-06-10) - AP01
-
termination-director-company-with-name (2011-06-10) - TM01
-
incorporation-company (2011-06-06) - NEWINC