VALHALLA XANADUS TITANS LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/05/231 May 2023 | Return of final meeting in a creditors' voluntary winding up |
13/10/2213 October 2022 | Liquidators' statement of receipts and payments to 2022-08-23 |
29/10/2129 October 2021 | Registered office address changed from Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2021-10-29 |
29/10/2129 October 2021 | Appointment of a voluntary liquidator |
20/10/2120 October 2021 | Restoration by order of the court |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVENDER SANDHU / 01/04/2012 |
02/10/122 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 160 WAINBODY AVENUE SOUTH GREEN LANE COVENTRY CV3 6BX |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/092 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR JUJHAR DOSANJH |
14/10/0814 October 2008 | APPOINTMENT TERMINATED SECRETARY RAVENDER SANDHU |
14/10/0814 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/078 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
02/05/072 May 2007 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
20/01/0720 January 2007 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0519 October 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/09/0528 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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