Advanced company searchLink opens in new window

XENON NETWORK SERVICES LIMITED

Company number 01556878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
26 Jun 2015 SH19 Statement of capital on 26 June 2015
  • GBP 500
26 Jun 2015 CAP-SS Solvency Statement dated 08/06/15
26 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil / re dividend 08/06/2015
16 Apr 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
16 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
28 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
16 Jan 2014 AA Full accounts made up to 30 September 2013
07 Jan 2014 AUD Auditor's resignation
03 Jan 2014 AP01 Appointment of Mr Leon Hemani as a director
03 Jan 2014 AP01 Appointment of Mr Sunil Jayantilal Madhani as a director
12 Nov 2013 AD01 Registered office address changed from Anchorage Court Caspian Road Atlantic Office Park Broadheath Altrincham Cheshire WA14 5HH on 12 November 2013
31 Oct 2013 AP03 Appointment of Mr Michael Edward Ray as a secretary
31 Oct 2013 TM02 Termination of appointment of David Southern as a secretary
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,000
10 Dec 2012 AA Full accounts made up to 30 September 2012
07 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 30 September 2011
04 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Mr David Southern on 1 August 2010
04 Aug 2011 CH01 Director's details changed for Glyn Wragg on 7 August 2010
04 Aug 2011 CH03 Secretary's details changed for Mr David Southern on 31 July 2011