Advanced company searchLink opens in new window

ACCOMPLISH FINANCIAL XANA LIMITED

Company number 08348265

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Apr 2015 AD04 Register(s) moved to registered office address Central Point 45 Beech Street London EC2Y 8AD
27 Apr 2015 AD01 Registered office address changed from , 6th Floor, One London Wall, London, EC2Y 5EB to Central Point 45 Beech Street London EC2Y 8AD on 27 April 2015
18 Mar 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
20 Aug 2014 TM01 Termination of appointment of Charalambos Demosthenous as a director on 18 August 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2014 CERTNM Company name changed lakecycle LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
22 Jan 2014 CONNOT Change of name notice
25 Nov 2013 AD02 Register inspection address has been changed
25 Nov 2013 AD03 Register(s) moved to registered inspection location
18 Nov 2013 AP01 Appointment of Mr Charalambos Demosthenous as a director
18 Nov 2013 AP01 Appointment of Mr Guy El Khoury as a director
18 Nov 2013 AD01 Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS, United Kingdom on 18 November 2013
18 Nov 2013 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
18 Nov 2013 TM01 Termination of appointment of Karen Howell-Bowley as a director
02 Jul 2013 AP01 Appointment of Mrs Karen Howell-Bowley as a director
02 Jul 2013 TM01 Termination of appointment of Paul Townsend as a director
07 Jan 2013 NEWINC Incorporation