XENZONE ALLIANCE C.I.C

5 Merchant Square, London, W2 1AY, England
StatusDISSOLVED
Company No.06450387
CategoryPrivate Limited Company
Incorporated11 Dec 2007
Age16 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 16 days

SUMMARY

XENZONE ALLIANCE C.I.C is an dissolved private limited company with number 06450387. It was incorporated 16 years, 5 months, 6 days ago, on 11 December 2007 and it was dissolved 2 years, 2 months, 16 days ago, on 01 March 2022. The company address is 5 Merchant Square, London, W2 1AY, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 2 Eastbourne Terrace London W2 6LG England

Change date: 2021-09-28

New address: 5 Merchant Square London W2 1AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Old address: The Epworth 25 City Road 2nd Floor London EC1Y 1AA England

New address: 2 Eastbourne Terrace London W2 6LG

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064503870001

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Richard Hyman

Termination date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Mr Tim John Barker

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Ievers

Appointment date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine June Bousfield

Termination date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sanjay Jawa

Change date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Sanjay Jawa

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Amanda Happe

Termination date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Allen

Termination date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judy Amanda Happe

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Zoe Blake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: The Epworth 25 City Road 2nd Floor London EC1Y 1AA

Change date: 2019-07-25

Old address: Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 064503870001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB

Old address: 17-19 Chalton Street London NW1 1JD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: 2 Angel Square London EC1V 1NY England

New address: 17-19 Chalton Street London NW1 1JD

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

New address: 2 Angel Square London EC1V 1NY

Old address: 5th Floor 34 Lime Street London EC3M 7AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Donohoe

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Blake

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Franklyn Richard Hyman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Michael Philip Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT

New address: 5th Floor 34 Lime Street London EC3M 7AT

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Christopher Donohoe

Termination date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Elaine June Bousfield

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Stephen Christopher Donohoe

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from c/o uhy hacker young st james buildings 79 oxford street manchester greater manchester M1 6HT

Documents

View document PDF

Change of name community interest company

Date: 31 Mar 2008

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 25 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ilean LTD\certificate issued on 31/03/08

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 22/02/08\gbp si 10@1=10\gbp ic 1/11\

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 2ND floor duckworth house lancastrian office centre talbot road manchester M32 0FP

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed elaine bousfield

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen donohoe

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 25/02/2008 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 24 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Legacy

Date: 24 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary form 10 secretaries fd LTD

Documents

View document PDF

Incorporation company

Date: 11 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CYBER LIMITED

4 OUSDEN CLOSE,WALTHAM CROSS,EN8 9RQ

Number:09536388
Status:ACTIVE
Category:Private Limited Company

CORBY VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02727398
Status:ACTIVE
Category:Private Limited Company

DRJ RECRUITMENT LTD

UNIT 2 3 CHARNWOOD BUSINESS PARK,LOUGHBOROUGH,LE11 1LE

Number:09482269
Status:ACTIVE
Category:Private Limited Company

FASHIONTRENDSUK LTD

68 BLUE APARTMENTS 19 FRANCIS RD,BIRMINGHAM,B16 8SU

Number:11335373
Status:ACTIVE
Category:Private Limited Company

HRISTIN LTD

94 PARKFIELD AVENUE, GROUND FLAT 94 PARKFIELD AVENUE,UXBRIDGE,UB10 0DG

Number:11070595
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL WINTERS TALE LIMITED

BUILDING 55,STATION ROAD DITTON PRIORS,WV16 6SS

Number:04058546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source