Advanced company searchLink opens in new window

XSTRATA VENTURES (UK) LIMITED

Company number 07676386

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2014 DS01 Application to strike the company off the register
27 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Mar 2014 AP01 Appointment of Mr Carlos Perezagua Marin as a director on 27 March 2014
27 Mar 2014 TM01 Termination of appointment of Brian Keith Azzopardi as a director on 27 March 2014
30 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AP01 Appointment of Mr John William Burton as a director on 1 May 2013
18 Jul 2013 TM01 Termination of appointment of Pim Kalisvaart as a director on 1 May 2013
18 Jul 2013 AP01 Appointment of Mr Brian Keith Azzopardi as a director on 1 May 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
29 May 2013 AP03 Appointment of Mr Matthew Barrie Hinks as a secretary on 29 May 2013
29 May 2013 AD01 Registered office address changed from 1st Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 29 May 2013
13 May 2013 TM01 Termination of appointment of Thrasyvoulos Moraitis as a director on 2 May 2013
07 May 2013 TM01 Termination of appointment of Richard Paul Elliston as a director on 2 May 2013
07 May 2013 TM02 Termination of appointment of Richard Paul Elliston as a secretary on 2 May 2013
04 Oct 2012 AA Accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from 1st Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 23 July 2012
23 Jul 2012 AD01 Registered office address changed from 4th Floor Panton House 25/27 Haymarket London SW1Y 4EN United Kingdom on 23 July 2012
23 Jul 2012 CH03 Secretary's details changed for Richard Paul Elliston on 23 July 2012
23 Jul 2012 CH01 Director's details changed for Mr Richard Paul Elliston on 23 July 2012
23 Jul 2012 CH01 Director's details changed for Thrasyvoulos Moraitis on 23 July 2012
28 Jun 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
27 Jun 2011 AP01 Appointment of Pim Kalisvaart as a director