- Company Overview for XANDER GOLDEN LIMITED (14001560)
- Filing history for XANDER GOLDEN LIMITED (14001560)
- People for XANDER GOLDEN LIMITED (14001560)
- More for XANDER GOLDEN LIMITED (14001560)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
23 May 2022 | AP01 | Notice of removal of a director | |
23 May 2022 | PSC01 | Notification of Hoss Fayaz as a person with significant control on 1 April 2022 | |
21 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 10 Lennox Gardens London SW1X 0DG on 21 May 2022 | |
17 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 May 2022 | |
24 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-24
|