Advanced company searchLink opens in new window

XANADU INTERIORS LIMITED

Company number 02482545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 PSC01 Notification of Debra Hatchwell as a person with significant control on 6 April 2016
23 Jun 2017 AD02 Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
27 Apr 2015 AD01 Registered office address changed from Eastern Unit 4Th Floor, Abbey Road Centre, 131-179 Belsize Road London NW6 4AQ to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB on 27 April 2015
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
24 Mar 2014 AD02 Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
24 Mar 2014 AD03 Register(s) moved to registered inspection location
06 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
09 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
10 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
22 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2012 AD02 Register inspection address has been changed
17 May 2012 TM01 Termination of appointment of Michael Hatchwell as a director
17 May 2012 TM02 Termination of appointment of Dlc Company Services Limited as a secretary
17 May 2012 AD01 Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 17 May 2012
17 May 2012 AP01 Appointment of Debbie Hatchwell as a director
17 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 950
17 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
17 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 900
01 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders