XEPHYR LIMITED

Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR
StatusDISSOLVED
Company No.08815244
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months, 6 days

SUMMARY

XEPHYR LIMITED is an dissolved private limited company with number 08815244. It was incorporated 10 years, 5 months, 5 days ago, on 16 December 2013 and it was dissolved 5 years, 4 months, 6 days ago, on 15 January 2019. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Mr Neil Jonathan Dolby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Malcolm Kaye

Appointment date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Russell Labelda

Termination date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Simon Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgia Beth Labelda

Termination date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr Neil Jonathan Dolby

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 06 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-06

Capital : 1,000 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Georgia Beth Labelda

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Russell Labelda

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Evans

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINKY'S BRILLIANT BAKERY LTD.

3 GLEBE FARM COTTAGES PEPER HAROW LANE,GODALMING,GU8 6AN

Number:09052331
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIAMOND CUT WHEELS LTD

21 RITHERUP LANE,PRESCOT,L35 4NZ

Number:10390451
Status:ACTIVE
Category:Private Limited Company

DIGITAL CONTRACTORS LIMITED

10-12 SOUTH CRESCENT,LONDON,WC1E 7BD

Number:03884487
Status:LIQUIDATION
Category:Private Limited Company

ENERGY GROWTH MOMENTUM LLP

11TH FLOOR 20 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:OC382192
Status:ACTIVE
Category:Limited Liability Partnership

MILES FIRE SAFETY LIMITED

28 ST. ALBANS ROAD,SHEFFIELD,S10 4DP

Number:08130396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEXTFIN LTD

32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH

Number:09725800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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