Advanced company searchLink opens in new window

XURIUS LTD

Company number 10938838

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)
01 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jun 2023 CH01 Director's details changed for Mr Mohammed Rejaul Hoque Ruben on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mr Mohammed Rejaul Hoque Ruben as a person with significant control on 6 June 2023
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 March 2023
29 Mar 2022 AD01 Registered office address changed from 36 Alie Street London E1 8DA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 29 March 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-21
28 Mar 2022 600 Appointment of a voluntary liquidator
28 Mar 2022 LIQ01 Declaration of solvency
21 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
13 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
29 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
27 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Oct 2018 PSC04 Change of details for Mr Ammer Iqbal Siddique as a person with significant control on 30 August 2017
05 Oct 2018 PSC04 Change of details for Mr Mohammed Rejaul Hoque Ruben as a person with significant control on 30 August 2017
05 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with updates
30 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-30
  • GBP 100