Advanced company searchLink opens in new window

XITNA LIMITED

Company number 06283062

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)
20 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2011 4.68 Liquidators' statement of receipts and payments to 8 September 2011
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 March 2011
08 Oct 2010 4.68 Liquidators' statement of receipts and payments to 8 September 2010
14 Apr 2010 4.68 Liquidators' statement of receipts and payments to 8 March 2010
09 Mar 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Mar 2009 2.24B Administrator's progress report to 5 February 2009
04 Oct 2008 CERTNM Company name changed antix labs LTD\certificate issued on 07/10/08
01 Oct 2008 2.17B Statement of administrator's proposal
25 Sep 2008 2.16B Statement of affairs with form 2.14B
19 Aug 2008 288b Appointment Terminated Secretary shelly askew
11 Aug 2008 2.12B Appointment of an administrator
08 Aug 2008 287 Registered office changed on 08/08/2008 from 400 thames valley park drive reading berkshire RG6 1PT
15 Jul 2008 363a Return made up to 18/06/08; full list of members
30 Apr 2008 288b Appointment Terminated Secretary gmgcosec LIMITED
30 Apr 2008 88(2) Ad 17/09/07 gbp si 1665@1=1665 gbp ic 24951/26616
30 Apr 2008 88(2) Ad 03/10/07 gbp si 2663@1=2663 gbp ic 22288/24951
30 Apr 2008 88(2) Ad 26/10/07 gbp si 7288@1=7288 gbp ic 15000/22288
30 Apr 2008 88(2) Ad 20/11/07 gbp si 1445@1=1445 gbp ic 13555/15000
30 Apr 2008 88(2) Ad 29/11/07 gbp si 2099@1=2099 gbp ic 11456/13555
30 Apr 2008 88(2) Ad 21/12/07 gbp si 5709@1=5709 gbp ic 5747/11456
30 Apr 2008 88(2) Ad 29/01/08 gbp si 5746@1=5746 gbp ic 1/5747
25 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Mar 2008 225 Curr ext from 30/06/2008 to 30/09/2008