XENIA CONSULTING LTD
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/03/2320 March 2023 | Return of final meeting in a creditors' voluntary winding up |
03/11/223 November 2022 | Appointment of a voluntary liquidator |
03/11/223 November 2022 | Removal of liquidator by court order |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Statement of affairs |
17/02/2217 February 2022 | Appointment of a voluntary liquidator |
11/02/2211 February 2022 | Compulsory strike-off action has been suspended |
11/02/2211 February 2022 | Compulsory strike-off action has been suspended |
11/02/2211 February 2022 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-02-11 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
12/01/2112 January 2021 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
23/11/1723 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS ROSALIND KARA / 03/10/2017 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JATEEN KARA / 03/10/2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG |
13/03/1513 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KINA KARA / 13/02/2010 |
24/02/1024 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND KARA / 13/02/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
19/10/0919 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR JATEEN KARA |
16/02/0916 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND FLETT / 01/01/2009 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | DIRECTOR APPOINTED MRS ROSALIND FLETT |
09/05/089 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / KINA KARA / 14/02/2008 |
03/01/083 January 2008 | COMPANY NAME CHANGED XENIA CON LIMITED CERTIFICATE ISSUED ON 03/01/08 |
21/11/0721 November 2007 | COMPANY NAME CHANGED XPERIA CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/11/07 |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of XENIA CONSULTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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