- Company Overview for XHV LIMITED (08766625)
- Filing history for XHV LIMITED (08766625)
- People for XHV LIMITED (08766625)
- More for XHV LIMITED (08766625)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2023 | AD01 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 35 Borderside Slough Berkshire SL2 5QU on 8 March 2023 | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2022 | DS01 | Application to strike the company off the register | |
27 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Oct 2014 | TM01 | Termination of appointment of Violeta Retkoceri as a director on 31 October 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 53 High Street Ditton Surrey KT7 0SF United Kingdom on 2 April 2014 | |
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|