Advanced company searchLink opens in new window

XAMARIN LIMITED

Company number 08906384

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
12 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Feb 2017 AA Total exemption full accounts made up to 28 February 2016
29 Sep 2016 TM02 Termination of appointment of Ohs Secretaries as a secretary on 26 September 2016
28 Sep 2016 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 26 September 2016
28 Sep 2016 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 September 2016
23 Sep 2016 TM01 Termination of appointment of Nathaniel Dourif Friedman as a director on 14 April 2016
23 Sep 2016 AP01 Appointment of Benjamin Owen Orndorff as a director on 14 April 2016
23 Sep 2016 AP01 Appointment of Mr Keith Ranger Dolliver as a director on 14 April 2016
22 Sep 2016 TM01 Termination of appointment of Bryan Joseph Morris as a director on 14 April 2016
22 Sep 2016 TM01 Termination of appointment of James Thomas Tuck as a director on 14 April 2016
18 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
18 Jan 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 60 Gray's Inn Road London WC1X 8AQ on 18 January 2016
12 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Aug 2015 TM01 Termination of appointment of Wonna Louie as a director on 19 August 2015
19 Aug 2015 AP01 Appointment of Mr James Thomas Tuck as a director on 19 August 2015
24 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
23 Mar 2015 AP01 Appointment of Mr Bryan Joseph Morris as a director on 19 March 2015
20 Mar 2015 AP01 Appointment of Mr Wonna Louie as a director on 19 March 2015
26 Feb 2014 AP04 Appointment of Ohs Secretaries Limited as a secretary
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)