Advanced company searchLink opens in new window

XUNIWARE LTD

Company number 05658311

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)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2013 DS01 Application to strike the company off the register
09 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • EUR 7,500
09 Jan 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
09 Jan 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Jan 2012 AD01 Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012
13 Dec 2011 TM01 Termination of appointment of David Hicks as a director on 30 November 2011
29 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Oct 2011 AP01 Appointment of Mr. Gary James Shilling as a director on 1 October 2011
17 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director on 1 October 2011
17 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
17 Jan 2011 AD03 Register(s) moved to registered inspection location
17 Jan 2011 AD02 Register inspection address has been changed
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AP01 Appointment of Mr David Hicks as a director
22 Jun 2010 TM01 Termination of appointment of Mark Quirk as a director
01 Feb 2010 AP01 Appointment of Miss Stephanie Hawkes as a director
01 Feb 2010 TM01 Termination of appointment of Linda Tooley as a director
17 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
15 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
08 Jan 2010 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010
11 Nov 2009 CH01 Director's details changed for Mr Mark Colin John Quirk on 1 October 2009