_XURBIA_XENDLESS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/197 January 2019 APPLICATION FOR STRIKING-OFF

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN OBRIEN / 01/10/2009

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED COLIN CHARLES GREENWOOD

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED JONATHAN RICHARD GUY GREENWOOD

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED THOMAS EDWARD YORKE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD GUY GREENWOOD

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR THOMAS EDWARD YORKE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR COLIN CHARLES GREENWOOD

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MESSAGE / 13/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SELWAY / 13/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN O`BRIEN / 13/07/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 142 NEW CAVENDISH STREET LONDON W1W 6YF

View Document

18/05/0918 May 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 142 NEW CAVENDISH STREET LONDON W1M 7FG

View Document

22/11/0722 November 2007 APPROVE ARTICLES 18/10/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company