Advanced company searchLink opens in new window

XEARN LIMITED

Company number 09583830

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 July 2018
28 Jun 2018 PSC04 Change of details for Dr Fatima El Buthani as a person with significant control on 27 June 2018
28 Jun 2018 CH01 Director's details changed for Mr Mohamed Taha Mohamed Mutwali Atabani on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 38 Doolittle Avenue High Wycombe HP11 1BD on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Dr Fatima El Buthani on 27 June 2018
27 Jun 2018 PSC04 Change of details for Mr Mohamed Taha Mohamed Mutwali Atabani as a person with significant control on 27 June 2018
04 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
06 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
19 Jul 2017 PSC01 Notification of Fatima El Buthani as a person with significant control on 11 May 2017
19 Jul 2017 PSC01 Notification of Mohamed Taha Mohamed Mutwali Atabani as a person with significant control on 11 May 2017
09 May 2017 AA Micro company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
16 Feb 2016 AP01 Appointment of Dr Fatima El Buthani as a director on 29 January 2016
01 Jun 2015 AP01 Appointment of Mr Mohamed Taha Mohamed Mutwali Atabani as a director on 27 May 2015
01 Jun 2015 CERTNM Company name changed mm&s (5871) LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
29 May 2015 TM01 Termination of appointment of Vindex Limited as a director on 27 May 2015
29 May 2015 TM01 Termination of appointment of Vindex Services Limited as a director on 27 May 2015
19 May 2015 TM01 Termination of appointment of Christine Truesdale as a director on 19 May 2015
11 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted