- Company Overview for XARIS INVESTMENTS LIMITED (05640078)
- Filing history for XARIS INVESTMENTS LIMITED (05640078)
- People for XARIS INVESTMENTS LIMITED (05640078)
- More for XARIS INVESTMENTS LIMITED (05640078)
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) |
---|---|---|---|
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
01 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from Key House Woodward Road Howden Industrial Estate Tiverton Devon EX16 5GZ England on 5 November 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from , 2Nd Floor 2 Buckland House, 12 William Prance Road Crownhill, Plymouth, PL6 5WR, England on 5 September 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP on 14 February 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | TM02 | Termination of appointment of London Registrars Plc as a secretary | |
07 Jun 2010 | TM01 | Termination of appointment of William Hunter as a director | |
07 Jan 2010 | CH01 | Director's details changed for Mr Al Patel on 21 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Al Patel on 30 November 2009 |