- Company Overview for XERBERUS LIMITED (07415852)
- Filing history for XERBERUS LIMITED (07415852)
- People for XERBERUS LIMITED (07415852)
- More for XERBERUS LIMITED (07415852)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
04 Nov 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
04 Dec 2017 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
10 Dec 2013 | CH01 | Director's details changed for Mr Peter Vernon Charles Cass on 10 December 2013 | |
10 Dec 2013 | CH03 | Secretary's details changed for Mr Peter Vernon Charles Cass on 10 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from 6 Dunstable Court 12 St. Johns Park London SE3 7TN on 10 December 2013 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
23 Jul 2013 | AD01 | Registered office address changed from 6 Dunstable Court St. Johns Park London SE3 7TN England on 23 July 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |