Advanced company searchLink opens in new window

XFN LIMITED

Company number 06405354

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
30 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
17 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Nov 2013 CH03 Secretary's details changed for Caroline Jane Pearce on 1 May 2013
22 Nov 2013 CH01 Director's details changed for Lawrence Jack Mindel on 1 May 2013
22 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
19 Aug 2013 AD01 Registered office address changed from 112 Wembley Park Drive Wembley Middx HA9 8HS on 19 August 2013
19 Aug 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
18 Nov 2010 CH03 Secretary's details changed for Caroline Jane Pearce on 20 October 2010
18 Nov 2010 CH01 Director's details changed for Lawrence Jack Mindel on 20 October 2010
13 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009