Advanced company searchLink opens in new window

XERAMA BUSINESS LTD

Company number 11418995

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)
09 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
11 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Nov 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 91 Battersea Park Road London SW8 4DU on 7 November 2019
13 Sep 2019 AP01 Appointment of Elena Iachimciuc as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Anton Manoylo as a director on 13 September 2019
13 Sep 2019 PSC01 Notification of Elena Iachimciuc as a person with significant control on 13 September 2019
13 Sep 2019 PSC07 Cessation of Marcus Furst Von Sayn-Wittgenstein as a person with significant control on 13 September 2019
13 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with updates
26 Aug 2019 PSC01 Notification of Marcus Furst Von Sayn-Wittgenstein as a person with significant control on 26 August 2019
26 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 26 August 2019
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU United Kingdom to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018
22 Aug 2018 AP01 Appointment of Anton Manoylo as a director on 9 August 2018
17 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
15 Aug 2018 TM01 Termination of appointment of Marcus Furst Von Sayn-Wittgenstein as a director on 9 August 2018
18 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-18
  • GBP 100