Advanced company searchLink opens in new window

XANDER 97 LIMITED

Company number 09089425

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)
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
04 Sep 2017 PSC01 Notification of Bruce Alan Corrie as a person with significant control on 6 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AR01 Annual return
Statement of capital on 2016-09-21
  • GBP 100

Statement of capital on 2021-06-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2021
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
08 Mar 2016 AA Accounts for a dormant company made up to 30 September 2014
08 Mar 2016 AA01 Current accounting period shortened from 30 June 2015 to 30 September 2014
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/21
14 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2021
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2015 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 26/05/2021
17 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-17
  • GBP 100