Download leads from Nexok and grow your business. Find out more

Xanthan Limited

Documents

Total Documents44
Total Pages112

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off
6 May 2014Final Gazette dissolved via voluntary strike-off
23 February 2014Total exemption small company accounts made up to 31 December 2013
23 February 2014Total exemption small company accounts made up to 31 December 2013
21 January 2014First Gazette notice for voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
8 January 2014Application to strike the company off the register
8 January 2014Application to strike the company off the register
3 November 2013Accounts for a dormant company made up to 28 February 2013
3 November 2013Accounts for a dormant company made up to 28 February 2013
24 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013
24 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
17 January 2013Appointment of Mr Sean Paul O'leary as a director
17 January 2013Appointment of Mr Sean Paul O'leary as a director
29 October 2012Accounts for a dormant company made up to 28 February 2012
29 October 2012Accounts for a dormant company made up to 28 February 2012
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
30 October 2011Accounts for a dormant company made up to 28 February 2011
30 October 2011Accounts for a dormant company made up to 28 February 2011
27 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
27 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
10 October 2010Accounts for a dormant company made up to 28 February 2010
10 October 2010Accounts for a dormant company made up to 28 February 2010
22 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
22 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
22 February 2010Director's details changed for Andrea Helen O'leary on 20 February 2010
22 February 2010Director's details changed for Andrea Helen O'leary on 20 February 2010
19 February 2009Secretary appointed sean paul o'leary
19 February 2009Director appointed andrea helen o'leary
19 February 2009Registered office changed on 19/02/2009 from farthings forest way tunbridge wells kent TN2 5HA
19 February 2009Registered office changed on 19/02/2009 from farthings forest way tunbridge wells kent TN2 5HA
19 February 2009Secretary appointed sean paul o'leary
19 February 2009Director appointed andrea helen o'leary
18 February 2009Appointment terminate, secretary hcs secretarial LIMITED logged form
18 February 2009Appointment terminate, secretary hcs secretarial LIMITED logged form
18 February 2009Appointment terminated director aderyn hurworth
18 February 2009Registered office changed on 18/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN
18 February 2009Registered office changed on 18/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN
18 February 2009Appointment terminated director aderyn hurworth
12 February 2009Incorporation
12 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing