- Company Overview for XENTINEL INTERNATIONAL LTD (08768519)
- Filing history for XENTINEL INTERNATIONAL LTD (08768519)
- People for XENTINEL INTERNATIONAL LTD (08768519)
- More for XENTINEL INTERNATIONAL LTD (08768519)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
14 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
21 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
10 Apr 2015 | CERTNM |
Company name changed business aid 4U LIMITED\certificate issued on 10/04/15
|
|
10 Apr 2015 | AD01 | Registered office address changed from 89 Gaywood Close London Sw2 3Q England to 20-22 Wenlock Road London N1 7GU on 10 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Adrian Gheorghiu as a director on 7 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 89 Gaywood Close London Sw2 3Q on 7 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 7 April 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
23 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director |