- Company Overview for XENTURY LIMITED (05899733)
- Filing history for XENTURY LIMITED (05899733)
- People for XENTURY LIMITED (05899733)
- More for XENTURY LIMITED (05899733)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2012 | AR01 |
Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
13 Jan 2012 | AD01 | Registered office address changed from 336a Regents Park Road London N3 2LN on 13 January 2012 | |
13 Jan 2012 | AP01 | Appointment of James Yankah as a director on 15 December 2011 | |
11 Jan 2012 | TM01 | Termination of appointment of Teye Adjirackor as a director on 15 December 2011 | |
11 Jan 2012 | TM02 | Termination of appointment of Esinam Dzahano Adjirackor as a secretary on 15 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Mr Teye Adjirackor on 8 August 2010 | |
01 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
03 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
11 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
20 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
15 Aug 2007 | 288a | New director appointed | |
15 Aug 2007 | 363a | Return made up to 08/08/07; full list of members | |
06 Sep 2006 | 288a | New secretary appointed | |
06 Sep 2006 | 88(2)R | Ad 25/08/06--------- £ si 99@1=99 £ ic 1/100 | |
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: dte house, hollins mount unsworth bury lancashire BL9 8AT | |
01 Sep 2006 | 288b | Secretary resigned | |
01 Sep 2006 | 288b | Director resigned |