XANDER GLOBAL LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-07-31 |
02/02/242 February 2024 | Previous accounting period shortened from 2023-08-31 to 2023-07-31 |
19/09/2319 September 2023 | Change of details for Ms Gokce Unalan as a person with significant control on 2023-09-18 |
19/09/2319 September 2023 | Director's details changed for Ms Gokce Unalan on 2023-09-18 |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/11/229 November 2022 | Registered office address changed from Suite 100, Office 408 Screenworks Highbury Grove London N5 2ER England to Suite 100, Office 408, Screenworks 22 Highbury Grove London N5 2ER on 2022-11-09 |
07/11/227 November 2022 | Change of details for Ms Gokce Unalan as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Registered office address changed from Office 408 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to Suite 100, Office 408 Screenworks Highbury Grove London N5 2ER on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Ms Gokce Unalan on 2022-11-07 |
07/11/227 November 2022 | Registered office address changed from 284 Chase Road a Block 2nd Floor London N14 6HF England to Office 408 Screenworks 22 Highbury Grove London N5 2ER on 2022-11-07 |
More Company Information
Recently Viewed
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