Advanced company searchLink opens in new window

XEHIA TRADING LTD

Company number 11920210

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS02 Withdraw the company strike off application
16 Nov 2020 DS01 Application to strike the company off the register
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS02 Withdraw the company strike off application
24 Sep 2020 DS01 Application to strike the company off the register
21 Aug 2020 AD01 Registered office address changed from 27 Hardy Avenue Dartford DA1 2FE England to 159 Green Lanes London N13 4SP on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from 159 Green Lanes London N13 4SP England to 27 Hardy Avenue Dartford DA1 2FE on 21 August 2020
19 Aug 2020 AD01 Registered office address changed from 27 Hardy Avenue Dartford Kent Kent DA1 2FE England to 159 Green Lanes London N13 4SP on 19 August 2020
18 Aug 2020 TM01 Termination of appointment of Pan Ei Khaing as a director on 18 August 2020
15 Aug 2020 AP01 Appointment of Mrs Pan Ei Khaing as a director on 1 June 2020
15 Aug 2020 TM01 Termination of appointment of Arvind Kohli as a director on 1 June 2020
01 Jul 2020 CH01 Director's details changed for Mr Arvind Kohli on 1 July 2020
04 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
16 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
28 May 2019 AP01 Appointment of Mr Arvind Kohli as a director on 28 May 2019
02 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-02
  • GBP 100