Advanced company searchLink opens in new window

XON CAPITAL LTD

Company number 07191088

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2017 DS01 Application to strike the company off the register
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
12 May 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
18 Nov 2014 CERTNM Company name changed abc capital LTD\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-11-10
18 Nov 2014 CONNOT Change of name notice
15 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
15 Nov 2014 AD02 Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA England to Flat 2, Eden House 974 High Road London N20 0QG
15 Nov 2014 AD04 Register(s) moved to registered office address Flat 2 Eden House 974 High Road London N20 0QG
13 Nov 2014 TM01 Termination of appointment of a director
06 Nov 2014 TM01 Termination of appointment of David Dennis Connolly as a director on 27 October 2014
05 Nov 2014 AP01 Appointment of Mr Robert Joseph Fucilla as a director on 26 October 2014
05 Nov 2014 AD01 Registered office address changed from Eppingdene Ivy Chimneys Epping Essex CM16 4EL Uk to Flat 2 Eden House 974 High Road London N20 0QG on 5 November 2014
24 Apr 2014 AR01 Annual return made up to 13 April 2014
Statement of capital on 2014-04-24
  • GBP 1
08 Jan 2014 AA Total exemption full accounts made up to 31 May 2013
24 Jul 2013 CERTNM Company name changed abc films LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
24 Jul 2013 CONNOT Change of name notice
23 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
28 Feb 2013 AA Full accounts made up to 31 May 2012