XAMOU LIMITED
Status | DISSOLVED |
Company No. | 07768389 |
Category | Private Limited Company |
Incorporated | 09 Sep 2011 |
Age | 12 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 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
Dissolution application strike off company
Date: 13 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Arndt
Documents
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
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
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
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
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
Some Companies
ALEXIAM MATERIALS CONSULTING LIMITED
23 YORK ROAD,ROCHFORD,SS4 3HG
Number: | 09618134 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT INITIATIVE COMMUNITY INTEREST COMPANY
196 HIGH ROAD,LONDON,N22 8HH
Number: | 10816839 |
Status: | ACTIVE |
Category: | Community Interest Company |
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 |
1 DOUGHTY STREET,LONDON,WC1N 2PH
Number: | 10693738 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYBANK HOUSE,PERTH,PH2 0LW
Number: | SC536178 |
Status: | ACTIVE |
Category: | Private Limited Company |