- Company Overview for XAXABA LIMITED (07686845)
- Filing history for XAXABA LIMITED (07686845)
- People for XAXABA LIMITED (07686845)
- More for XAXABA LIMITED (07686845)
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
|
|
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
|
|
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
|
|
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
|