XYZXYZ LTD

16 Arden Road, London, N3 3AN
StatusDISSOLVED
Company No.09315461
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 11 days

SUMMARY

XYZXYZ LTD is an dissolved private limited company with number 09315461. It was incorporated 9 years, 5 months, 23 days ago, on 18 November 2014 and it was dissolved 1 year, 3 months, 11 days ago, on 31 January 2023. The company address is 16 Arden Road, London, N3 3AN.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-10

Officer name: Brian David Bortz

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Richard Samuel

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Brian Bortz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Rocky Pienaar

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rocky Pienaar

Termination date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

Old address: 40 Fortescue Road London SW19 2EB England

New address: 16 Arden Road London N3 3AN

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Samuel

Appointment date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: 40 Fortescue Road London SW19 2EB

Change date: 2017-10-10

Old address: C/O Bcomlegal Suite 130, 2 Lansdowne Row Suite 130, 2 Lansdowne Row London Greater London W1J 6HL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-28

Officer name: Mr Brian David Bortz

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Dr Derek Pienaar

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-10

Officer name: Dr Derek Pienaar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Soluba

Termination date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Soluba

Appointment date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mrs Helen Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Howard Rubenstein

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Bortz

Appointment date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: C/O Bcomlegal Suite 130, 2 Lansdowne Row Suite 130, 2 Lansdowne Row London Greater London W1J 6HL

Old address: 320 Garratt Lane London SW18 4EJ England

Change date: 2016-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Derek Pienaar

Change date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

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

Old address: 43 Berkeley Square London W1J 5AP

Change date: 2015-11-18

New address: 320 Garratt Lane London SW18 4EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Dr Rocky Pienaar

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rocky (Derek) Pienaar

Change date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Dr Rocky Derek Pienaar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-27

Officer name: Dr Rocky Pienaar

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEEM CONSULTANCY LIMITED

SUITE 203,LONDON,NW6 4BT

Number:10705107
Status:ACTIVE
Category:Private Limited Company

BUFF RECORDS LIMITED

2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:10270240
Status:ACTIVE
Category:Private Limited Company

KMI CONTRACTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10179598
Status:ACTIVE
Category:Private Limited Company

MILLARKEMP LTD

FLAT 3,LONDON,SE21 8HZ

Number:11718446
Status:ACTIVE
Category:Private Limited Company

PORTICA QUEST LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL031809
Status:ACTIVE
Category:Limited Partnership

SA MEDICALS SERVICES LTD

30 COTTON MEADOWS,BOLTON,BL1 8GA

Number:10202419
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