Advanced company searchLink opens in new window

XAXABA LIMITED

Company number 07686845

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2015 CH01 Director's details changed for Mr Berkley Brendan Rockwell Driscoll on 22 August 2015
19 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from 15 Upper Grotto Road Twickenham TW1 4NG England to 29 Popes Avenue Twickenham TW2 5TP on 19 August 2015
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2015 AA Total exemption small company accounts made up to 30 June 2013
02 Mar 2015 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 15 Upper Grotto Road Twickenham TW1 4NG on 2 March 2015
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 Aug 2014 CH01 Director's details changed for Mr Berkley Brendan Rockwell Driscoll on 1 September 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from Cobb House 2-4 Oyster Lane Byfleet Surrey KT14 7DU England on 7 November 2012
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)