Advanced company searchLink opens in new window

XHV LIMITED

Company number 08766625

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100