XENUK LIMITED

Company Documents

DateDescription
12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/12/2212 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Statement of affairs

View Document

02/03/222 March 2022 Resolutions

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

12/01/2212 January 2022 Registered office address changed from 428 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RB to C/O Panos Eliades Franklin & Co. Olympia House Armitage Road London NW11 8RQ on 2022-01-12

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040472670002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SALEK UDDIN

View Document

22/08/1822 August 2018 CESSATION OF DILRAJ MIAH AS A PSC

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY ABDUL MIAH

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR SULTAN AHMED

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR MD SALEK UDDIN

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/09/153 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SULTAN AHMED / 30/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/08/1021 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SULTAN AHMED / 01/10/2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 9/10 RITZ PARADE LONDON W5 3RA

View Document

07/09/037 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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