Advanced company searchLink opens in new window

XEPHYR LIMITED

Company number 08815244

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
27 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
12 Dec 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Jun 2017 AP03 Appointment of Mr David Malcolm Kaye as a secretary on 13 June 2017
15 Jun 2017 TM01 Termination of appointment of Marc Russell Labelda as a director on 13 June 2017
15 Jun 2017 TM01 Termination of appointment of Simon Evans as a director on 13 June 2017
15 Jun 2017 TM02 Termination of appointment of Georgia Beth Labelda as a secretary on 13 June 2017
15 Jun 2017 AP01 Appointment of Mr Neil Jonathan Dolby as a director on 13 June 2017
15 Jun 2017 AP01 Appointment of Mr David Malcolm Kaye as a director on 13 June 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
20 Jun 2016 TM01 Termination of appointment of Barbara Kahan as a director on 1 March 2016
15 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,000
10 Feb 2014 AP03 Appointment of Mrs Georgia Beth Labelda as a secretary
10 Feb 2014 AP01 Appointment of Mr Marc Russell Labelda as a director
10 Feb 2014 AP01 Appointment of Mr Simon Evans as a director