Advanced company searchLink opens in new window

XENEXT LTD

Company number 09399527

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 AD01 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 27 October 2020
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2020 DS01 Application to strike the company off the register
12 Mar 2020 PSC07 Cessation of Vicky Arora as a person with significant control on 12 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Dec 2018 AD01 Registered office address changed from K and B Accountany 10th Floor One Canada Square Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 31 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 PSC01 Notification of Vicky Arora as a person with significant control on 6 April 2016
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Aug 2016 AD01 Registered office address changed from Flat 72 Enterprise Place 175 Church Street East Woking Surrey GU21 6AG to K and B Accountany 10th Floor One Canada Square Canary Wharf London E14 5AA on 15 August 2016
15 Aug 2016 CH01 Director's details changed for Mr Vicky Arora on 15 August 2016
10 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
03 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 72 Enterprise Place 175 Church Street East Woking Surrey GU21 6AG on 3 March 2016
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted