XĪN AND VOLTAIRE LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Appointment of Nicholas John Pike as a director on 2025-05-27 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Appointment of Xin and Voltaire as a director on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Grace Ubawuchi as a director on 2024-05-01 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
26/01/2426 January 2024 | Cessation of Grace Ubawuchi as a person with significant control on 2023-12-31 |
26/01/2426 January 2024 | Notification of Xin and Voltaire Ltd as a person with significant control on 2023-12-31 |
23/06/2323 June 2023 | Notification of Grace Ubawuchi as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Cessation of Xin and Voltaire Limited as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
29/05/2329 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/06/2216 June 2022 | Registered office address changed from , 11 Tamar Close, Whitefield, Manchester, Lancashire, M45 8SJ, United Kingdom to 26-27 Bedford Square London WC1B 3HP on 2022-06-16 |
26/04/2226 April 2022 | Accounts for a dormant company made up to 2021-08-31 |
14/01/2214 January 2022 | Director's details changed for Miss Grace Ubawuchi on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mrs Lea Chaftari as a secretary on 2022-01-14 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
14/01/2214 January 2022 | Notification of Xin and Voltaire Limited as a person with significant control on 2019-08-14 |
14/01/2214 January 2022 | Cessation of Grace Ubawuchi as a person with significant control on 2022-01-14 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/06/2011 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/05/196 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR COMFORT UBAWUCHI |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/08/1825 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
28/12/1728 December 2017 | DIRECTOR APPOINTED MRS COMFORT UBAWUCHI |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MISS GRACE OBIANUJU UBAWUCHI / 07/12/2017 |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 11 TAMAR CLOSE WHITEFIELD MANCHESTER M45 8SJ ENGLAND |
07/12/177 December 2017 | Registered office address changed from , 11 Tamar Close Tamar Close, Whitefield, Manchester, M45 8SJ, United Kingdom to 26-27 Bedford Square London WC1B 3HP on 2017-12-07 |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 11 TAMAR CLOSE TAMAR CLOSE WHITEFIELD MANCHESTER M45 8SJ UNITED KINGDOM |
07/12/177 December 2017 | Registered office address changed from , 11 Tamar Close, Whitefield, Manchester, M45 8SJ, England to 26-27 Bedford Square London WC1B 3HP on 2017-12-07 |
25/08/1725 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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