XANA'S BOUTIQUE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-27 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Gazette. Gazette filings brought up to date. 2023-08-30 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-08-26 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Address. Old address: 65 Raffles House 67 Brampton Grove London NW4 4BX United Kingdom. Change date: 2021-10-04. New address: 5-7 Buck Street London NW1 8NJ. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type micro entity. 2020-10-31 View Report
Persons with significant control. Psc name: Miss Natasha Mcintosh. Change date: 2020-02-02. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-09-25 View Report
Persons with significant control. Cessation date: 2020-02-02. Psc name: Samantha Mcintosh. 2020-07-29 View Report
Address. Old address: 5-7 Auction Rooms Buck Street London NW1 8NJ England. Change date: 2020-07-09. New address: 65 Raffles House 67 Brampton Grove London NW4 4BX. 2020-07-09 View Report
Officers. Termination date: 2020-02-02. Officer name: Samantha Mcintosh. 2020-07-06 View Report
Accounts. Accounts type dormant. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type dormant. 2018-08-14 View Report
Dissolution. Dissolution withdrawal application strike off company. 2018-08-07 View Report
Gazette. Gazette notice voluntary. 2018-07-24 View Report
Address. New address: 5-7 Auction Rooms Buck Street London NW1 8NJ. Change date: 2018-07-23. Old address: International House 12 Constance Street London E16 2DQ England. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Dissolution. Dissolution withdrawal application strike off company. 2018-07-23 View Report
Dissolution. Dissolution application strike off company. 2018-07-11 View Report
Accounts. Accounts type micro entity. 2017-08-26 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Address. Change date: 2017-07-21. New address: International House 12 Constance Street London E16 2DQ. Old address: Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England. 2017-07-21 View Report
Accounts. Accounts type micro entity. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-07-10 View Report
Accounts. Accounts type total exemption small. 2016-03-25 View Report
Address. New address: Collective Temperance Hospital 110 Hampstead Road London NW1 2LS. Old address: 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England. Change date: 2016-01-08. 2016-01-08 View Report
Address. New address: 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ. Change date: 2015-12-12. Old address: 160 Litton House Saville Road Peterborough PE3 7PR. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Address. Change date: 2015-07-28. New address: 160 Litton House Saville Road Peterborough PE3 7PR. Old address: 160 Litton House Saville Road Peterborough PE3 7PR England. 2015-07-28 View Report
Address. New address: 160 Litton House Saville Road Peterborough PE3 7PR. Change date: 2015-07-28. Old address: 37 Camden High Street London, United Kingdom NW1 7JE United Kingdom. 2015-07-28 View Report
Change of name. Description: Company name changed mac's boutique LTD\certificate issued on 08/05/15. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Accounts. Change account reference date company previous shortened. 2015-01-24 View Report
Address. New address: 37 Camden High Street London, United Kingdom NW1 7JE. Change date: 2014-11-19. Old address: 161 Camden High Street (Via Underhill Passage) London NW1 7JY England. 2014-11-19 View Report
Address. Old address: Litton Business Centre Saville Road Peterborough PE3 7PR. Change date: 2014-08-13. New address: 161 Camden High Street (Via Underhill Passage) London NW1 7JY. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Address. Change date: 2014-04-07. Old address: Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England. 2014-04-07 View Report
Address. Change date: 2014-01-21. Old address: Po Box 160 Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England. 2014-01-21 View Report
Address. Change date: 2014-01-21. Old address: 167 Broad Lane London N15 4QT United Kingdom. 2014-01-21 View Report
Incorporation. Incorporation company. 2013-07-09 View Report