Advanced company searchLink opens in new window

XANTHUS HOLDCO LIMITED

Company number 08155517

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
18 Jun 2015 CH01 Director's details changed for Mr Oliver Josef Breidt on 1 June 2015
19 Jan 2015 MISC Section 519
08 Dec 2014 MR04 Satisfaction of charge 081555170001 in full
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
14 Apr 2014 MR01 Registration of charge 081555170001
12 Apr 2014 CH01 Director's details changed for Mr Oliver Josef Breidt on 11 April 2014
11 Apr 2014 CH01 Director's details changed for Mr Konrad Aidan Aspinall on 11 April 2014
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AP01 Appointment of Mr Oliver Breidt as a director
20 Nov 2013 AP01 Appointment of Mr Konrad Aidan Aspinall as a director
20 Nov 2013 AD01 Registered office address changed from C/O Bregal Capital Llp Michelin House 81 Fulham Road London SW3 6RD United Kingdom on 20 November 2013
20 Nov 2013 TM01 Termination of appointment of Patrick Macdonald as a director
20 Nov 2013 TM01 Termination of appointment of Andrew Gordon as a director
29 Oct 2013 AA Accounts for a small company made up to 31 March 2013