Advanced company searchLink opens in new window

XENTINEL INTERNATIONAL LTD

Company number 08768519

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
14 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
21 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
10 Apr 2015 CERTNM Company name changed business aid 4U LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
10 Apr 2015 AD01 Registered office address changed from 89 Gaywood Close London Sw2 3Q England to 20-22 Wenlock Road London N1 7GU on 10 April 2015
07 Apr 2015 AP01 Appointment of Adrian Gheorghiu as a director on 7 April 2015
07 Apr 2015 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 89 Gaywood Close London Sw2 3Q on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 7 April 2015
23 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015
11 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director