Advanced company searchLink opens in new window

XALLOW LIMITED

Company number 07277005

Filter by category

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)
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2012 TM02 Termination of appointment of London Registrars P.L.C. as a secretary on 30 April 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-09
10 Feb 2012 CONNOT Change of name notice
15 Dec 2011 TM01 Termination of appointment of Howard Eliot Huntley as a director on 1 October 2011
07 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 98,100
29 Jun 2011 AD03 Register(s) moved to registered inspection location
29 Jun 2011 AD02 Register inspection address has been changed
06 May 2011 AP04 Appointment of London Registrars Plc as a secretary
05 May 2011 AD01 Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE, United Kingdom on 5 May 2011
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 98,100.00
26 Oct 2010 AP01 Appointment of Duncan Anthony Painter as a director
26 Oct 2010 AP01 Appointment of Mr John Keith Gulliver as a director
26 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2010 SH02 Sub-division of shares on 19 July 2010
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 19 July 2010
  • GBP 83,900
04 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Division 19/07/2010
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2010 TM01 Termination of appointment of Roy Arthur as a director
02 Aug 2010 AP01 Appointment of Mr Justin Simon Mark Basini as a director
02 Aug 2010 AP01 Appointment of Howard Eliot Huntley as a director
21 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-21
21 Jun 2010 CONNOT Change of name notice
08 Jun 2010 NEWINC Incorporation