XAVRONTIOUS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/07/2120 July 2021 Registered office address changed from Unit 15, Pressworks 36-38 Berry Street Wolverhampton WV1 1HA United Kingdom to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20

View Document

09/07/219 July 2021 Cessation of Dylan Shepheard as a person with significant control on 2021-06-20

View Document

07/07/217 July 2021 Notification of Warner Pagulayan as a person with significant control on 2021-06-20

View Document

28/06/2128 June 2021 Termination of appointment of Dylan Shepheard as a director on 2021-06-20

View Document

24/06/2124 June 2021 Appointment of Mr Warner Pagulayan as a director on 2021-06-20

View Document

21/06/2121 June 2021 Registered office address changed from 22 Harris Terrace Penrhiwceiber Mountain Ash CF45 3TP Wales to Unit 15, Pressworks 36-38 Berry Street Wolverhampton WV1 1HA on 2021-06-21

View Document


More Company Information