Advanced company searchLink opens in new window

XTN NOMINEES LIMITED

Company number 07273436

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
29 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
28 Jun 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2015
16 Dec 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 6th Floor One London Wall London EC2Y 5EB on 16 December 2015
02 Dec 2015 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
01 Dec 2015 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
17 Dec 2013 CH01 Director's details changed for Markus Michael Summer on 3 December 2013
17 Dec 2013 CH01 Director's details changed for Dr Johannes Michael Burger on 1 November 2013
05 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Oct 2013 AP01 Appointment of Markus Michael Summer as a director
18 Oct 2013 TM01 Termination of appointment of Heinz Grabher as a director
12 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
04 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2010 TM01 Termination of appointment of Richard Bursby as a director
07 Jun 2010 AP01 Appointment of Dr Johannes Michael Burger as a director