Advanced company searchLink opens in new window

XARASA INTERNATIONAL LTD

Company number 10801356

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)
12 Dec 2023 AD01 Registered office address changed from 34 Spackmans Way Slough SL1 2SA England to 4 Cranbourne Road Slough SL1 2XF on 12 December 2023
22 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
01 Nov 2022 AA Micro company accounts made up to 30 June 2021
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 AA Micro company accounts made up to 30 June 2020
27 Sep 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AD01 Registered office address changed from 33 Market Street Heanor Derbyshire DE75 7NR England to 34 Spackmans Way Slough SL1 2SA on 9 November 2020
02 Jun 2020 TM01 Termination of appointment of Isthezaz Umair Khan as a director on 19 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 PSC07 Cessation of Isthezaz Umair Khan as a person with significant control on 19 May 2020
26 May 2020 PSC01 Notification of Ayaz Shahid Khan as a person with significant control on 20 February 2020
23 May 2020 AP01 Appointment of Mr Ayaz Shahid Khan as a director on 20 February 2020
19 May 2020 PSC01 Notification of Isthezaz Umair Khan as a person with significant control on 19 May 2020
19 May 2020 AP01 Appointment of Mr Isthezaz Umair Khan as a director on 19 May 2020
19 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Market Street Heanor Derbyshire DE75 7NR on 19 May 2020
18 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 18 May 2020
18 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 18 May 2020
10 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 10 February 2020