XFOLIA (KNIGHTSBRIDGE) LTD

05408911
24 BRITTEN COURT ABBEY LANE LONDON ENGLAND E15 2RS

Documents

Documents
Date Category Description Pages
24 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Oct 2018 accounts Annual Accounts 2 Buy now
17 Sep 2018 officers Termination of appointment of secretary (Venus Asset Management Ltd) 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 4 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2016 accounts Annual Accounts 4 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 officers Change of particulars for corporate secretary (Venus Asset Management Ltd) 1 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 officers Termination of appointment of director (Venus Asset Management Ltd) 1 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
22 Nov 2013 officers Appointment of director (Mr Gordon Bertram Miller) 2 Buy now
22 Nov 2013 officers Termination of appointment of director (Tin Kyaw) 1 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
01 Nov 2012 officers Termination of appointment of director (Sri Nadarajah) 1 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Khin Nyo) 1 Buy now
19 Oct 2012 officers Appointment of director (Mr Tin Aung Kyaw) 2 Buy now
18 Oct 2012 officers Appointment of corporate secretary (Venus Asset Management Ltd) 2 Buy now
18 Oct 2012 officers Appointment of corporate director (Venus Asset Management Ltd) 2 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
07 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
02 Jan 2009 officers Secretary appointed miss khin kyaw nyo 1 Buy now
02 Jan 2009 officers Appointment terminated secretary cduk secretaries LTD 1 Buy now
02 Jan 2009 officers Director's change of particulars / sri nadarajah / 15/11/2008 1 Buy now
11 Apr 2008 accounts Annual Accounts 4 Buy now
08 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
08 Apr 2008 officers Secretary's change of particulars / cduk secretaries LTD / 01/07/2007 1 Buy now
25 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: venus house, bridgewater road, stratford, london, E15 2JZ 1 Buy now
04 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: c/o registered office, cduk, services, 19-20 britten court,, abbey lane, london, E15 2RS 1 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
08 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 20 britten court, abbey lane, london, E15 2RS 1 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
01 Mar 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 May 2005 officers New director appointed 2 Buy now
26 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
15 Apr 2005 capital Ad 31/03/05--------- £ si 100@1=100 £ ic 2/102 2 Buy now
31 Mar 2005 officers Secretary resigned 1 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: 25 hill road, theydon bois, epping, essex, CM16 7LX 1 Buy now
31 Mar 2005 officers Director resigned 1 Buy now
31 Mar 2005 incorporation Incorporation Company 13 Buy now