Advanced company searchLink opens in new window

XIVUH LTD

Company number 06419122

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 AA01 Previous accounting period shortened from 30 November 2018 to 7 August 2018
07 Aug 2018 DS01 Application to strike the company off the register
05 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
20 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
26 Aug 2016 AA Micro company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
26 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 May 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW on 9 May 2014
09 May 2014 CH01 Director's details changed for Mr Christopher Laurence Farrell on 9 May 2014
09 May 2014 CH01 Director's details changed for Mrs Gail Allison Farrell on 9 May 2014
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
26 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Mrs Gail Allison Farrell on 6 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Christopher Laurence Farrell on 6 November 2012
06 Nov 2012 CH03 Secretary's details changed for Mr Christopher Laurence Farrell on 6 November 2012
23 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
23 May 2012 AD01 Registered office address changed from 21 Paddock View Middlewich CW10 9DB on 23 May 2012
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders