XARIOS LIMITED

05855762
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
03 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
05 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
09 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
19 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jul 2022 resolution Resolution 1 Buy now
15 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
04 Sep 2021 accounts Annual Accounts 10 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 10 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 10 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2019 officers Appointment of director (Mr Robin Martin Russell) 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Christopher Frederick Merton Harris) 1 Buy now
24 Aug 2018 accounts Annual Accounts 12 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
26 Sep 2017 accounts Annual Accounts 12 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2017 capital Return of Allotment of shares 3 Buy now
07 Feb 2017 officers Appointment of director (Mr Lei Shang) 2 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
20 Jul 2016 annual-return Annual Return 7 Buy now
13 Jul 2016 officers Termination of appointment of director (Yu Wu) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (Stephen Donovan) 1 Buy now
28 Sep 2015 accounts Annual Accounts 5 Buy now
01 Sep 2015 annual-return Annual Return 10 Buy now
27 May 2015 officers Appointment of director (Mr Christopher Frederick Harris) 2 Buy now
18 Sep 2014 annual-return Annual Return 9 Buy now
21 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jun 2014 capital Return of Allotment of shares 4 Buy now
04 Jun 2014 resolution Resolution 9 Buy now
20 May 2014 accounts Annual Accounts 6 Buy now
07 Apr 2014 officers Appointment of director (Ms Yiran Li) 2 Buy now
11 Jul 2013 annual-return Annual Return 7 Buy now
11 Jul 2013 officers Change of particulars for director (Mr Christopher Richard Rawlinson) 2 Buy now
11 Jul 2013 officers Change of particulars for director (Mr Ben Cowling) 2 Buy now
11 Jul 2013 officers Change of particulars for secretary (Mr Ben Cowling) 2 Buy now
04 Jun 2013 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 7 Buy now
01 Jun 2012 accounts Annual Accounts 6 Buy now
02 Feb 2012 officers Change of particulars for secretary (Mr Ben Cowling) 2 Buy now
02 Feb 2012 officers Change of particulars for director (Mr Ben Cowling) 2 Buy now
02 Feb 2012 officers Change of particulars for director (Mr Christopher Richard Rawlinson) 2 Buy now
02 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2011 annual-return Annual Return 7 Buy now
18 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
02 Jun 2011 accounts Annual Accounts 6 Buy now
13 Sep 2010 annual-return Annual Return 8 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Mar 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 officers Appointment of director (Mr Stephen Donovan) 3 Buy now
03 Feb 2010 capital Notice of name or other designation of class of shares 2 Buy now
03 Feb 2010 capital Return of Allotment of shares 4 Buy now
03 Feb 2010 resolution Resolution 8 Buy now
02 Jul 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 6 Buy now
27 Feb 2009 officers Director appointed yu wu 2 Buy now
01 Nov 2008 address Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ 1 Buy now
01 Jul 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
20 Jun 2008 officers Appointment terminate, director richard zygmunt staniszewski logged form 1 Buy now
14 May 2008 officers Appointment terminated director richard staniszewski 1 Buy now
15 Apr 2008 accounts Annual Accounts 1 Buy now
18 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 accounts Accounting reference date extended from 30/06/07 to 31/08/07 1 Buy now
14 Sep 2007 annual-return Return made up to 21/07/07; full list of members 2 Buy now
30 Aug 2006 capital Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
30 Aug 2006 officers Secretary resigned 1 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: the cottages regent road altrincham cheshire WA14 1RX 1 Buy now
18 Aug 2006 incorporation Memorandum Articles 16 Buy now
09 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2006 incorporation Incorporation Company 21 Buy now