Advanced company searchLink opens in new window

XENA UK LIMITED

Company number 06948298

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
06 Mar 2016 TM01 Termination of appointment of Graham Kennedy Twaddle as a director on 1 March 2016
12 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
05 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 4,000
05 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 4,000
20 Dec 2013 AD01 Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN on 20 December 2013
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
04 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
30 Jun 2012 AA Accounts for a dormant company made up to 30 June 2012
30 Jun 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jun 2012 TM01 Termination of appointment of Robert Mattioda as a director
23 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Jul 2011 CH01 Director's details changed for Mr Peter Vernon Charles Cass on 1 January 2011
03 Jul 2011 CH03 Secretary's details changed for Mr Peter Vernon Charles Cass on 1 January 2011
23 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
13 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
06 Apr 2010 AP01 Appointment of Mr Robert J Mattioda as a director
31 Jan 2010 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 4,000
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 2,000
23 Oct 2009 AP01 Appointment of Mr Graham Kennedy Twaddle as a director
11 Jul 2009 288b Appointment terminated director graham twaddle