Advanced company searchLink opens in new window

XNN LTD

Company number 09344940

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
13 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
07 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
07 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2,000
11 Oct 2015 AD01 Registered office address changed from 15B Riverbank Business Park Dye House Lane, Wick Lane London E3 2TB United Kingdom to Lodge Cottage Broughton Road Frolesworth Lutterworth Leicestershire LE17 5EH on 11 October 2015
18 Dec 2014 CH01 Director's details changed for Miss Sofi Lee-Henson on 17 December 2014
18 Dec 2014 AP01 Appointment of Ms Nuk Nang Lau as a director on 8 December 2014
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted