- Company Overview for XANDER 97 LIMITED (09089425)
- Filing history for XANDER 97 LIMITED (09089425)
- People for XANDER 97 LIMITED (09089425)
- More for XANDER 97 LIMITED (09089425)
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
|
|
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
Statement of capital on 2021-06-14
|
|
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
|
|
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
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | SH08 |
Change of share class name or designation
|
|
17 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-17
|