Advanced company searchLink opens in new window

XENOS PICTURES (HIJACK) LIMITED

Company number 03858417

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2022 DS01 Application to strike the company off the register
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
12 Dec 2013 AD01 Registered office address changed from 8 Venetia Road London 8 Venetia Road London N4 1EJ England on 12 December 2013
09 Dec 2013 AD01 Registered office address changed from 39 Murray Mews London NW1 9RH on 9 December 2013
09 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
09 Dec 2013 CH01 Director's details changed for Nadine Marsh Edwards on 2 October 2013
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders