XAMOU LIMITED

West Hill House Allerton Hill West Hill House Allerton Hill, Leeds, LS7 3QB, West Yorkshire
StatusDISSOLVED
Company No.07768389
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 10 months, 22 days

SUMMARY

XAMOU LIMITED is an dissolved private limited company with number 07768389. It was incorporated 12 years, 7 months, 24 days ago, on 09 September 2011 and it was dissolved 4 years, 10 months, 22 days ago, on 11 June 2019. The company address is West Hill House Allerton Hill West Hill House Allerton Hill, Leeds, LS7 3QB, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Mark Derek Andersen

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Dyhr

Change date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mr Mark Derek Andersen

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Arndt

Termination date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Arndt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Dyhr

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Dyhr

Change date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXIAM MATERIALS CONSULTING LIMITED

23 YORK ROAD,ROCHFORD,SS4 3HG

Number:09618134
Status:ACTIVE
Category:Private Limited Company
Number:10816839
Status:ACTIVE
Category:Community Interest Company

ENTERPRICE FLIGHT AGENCY LTD

ALBHOUSE,ALBROUGH,HU11 4RT

Number:07434214
Status:ACTIVE
Category:Private Limited Company

JESTER SOUND & LIGHT PROMOTIONS LTD.

3 ICEPITS CLOSE,BURY ST. EDMUNDS,IP31 2PB

Number:02733202
Status:ACTIVE
Category:Private Limited Company

MARINE INVEST LIMITED

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:10693738
Status:ACTIVE
Category:Private Limited Company

NIMRODBRAYE LIMITED

GRAYBANK HOUSE,PERTH,PH2 0LW

Number:SC536178
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