EXAR LTD.

01794355
100 NEW BRIDGE STREET LONDON EC4V 6JA

Documents

Documents
Date Category Description Pages
08 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
28 Mar 2019 insolvency Solvency Statement dated 22/03/19 1 Buy now
28 Mar 2019 resolution Resolution 3 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
03 Dec 2018 officers Appointment of director (Steven Glynn Litchfield) 2 Buy now
22 Nov 2018 officers Termination of appointment of director (Adam Clark Spice) 1 Buy now
04 Oct 2018 officers Change of particulars for director (Adam Clark Spice) 2 Buy now
04 Oct 2018 officers Change of particulars for director (Kishore Venkata Seendripu) 2 Buy now
04 Oct 2018 officers Change of particulars for secretary (Jessica Wu) 1 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2017 officers Appointment of director (Adam Clark Spice) 2 Buy now
17 Jun 2017 officers Appointment of director (Kishore Venkata Seendripu) 2 Buy now
16 Jun 2017 officers Termination of appointment of director (Jessica Wu) 1 Buy now
16 Jun 2017 officers Termination of appointment of director (Ryan Anthony Benton) 1 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2016 annual-return Annual Return 14 Buy now
06 Jan 2016 accounts Annual Accounts 11 Buy now
23 Feb 2015 annual-return Annual Return 14 Buy now
23 Feb 2015 officers Termination of appointment of director (Thomas Ramon Melendrez) 2 Buy now
23 Feb 2015 officers Termination of appointment of secretary (Thomas Ramon Melendrez) 2 Buy now
23 Feb 2015 officers Appointment of director (Jessica Wu) 3 Buy now
23 Feb 2015 officers Appointment of secretary (Jessica Wu) 3 Buy now
12 Jan 2015 accounts Annual Accounts 13 Buy now
07 Jan 2014 annual-return Annual Return 14 Buy now
03 Jan 2014 accounts Annual Accounts 11 Buy now
24 Jan 2013 annual-return Annual Return 14 Buy now
24 Jan 2013 officers Termination of appointment of director (Kevin Bauer) 2 Buy now
24 Jan 2013 officers Appointment of director (Ryan Anthony Benton) 3 Buy now
27 Dec 2012 accounts Annual Accounts 11 Buy now
20 Jun 2012 incorporation Memorandum Articles 17 Buy now
05 Jan 2012 annual-return Annual Return 14 Buy now
02 Jan 2012 accounts Annual Accounts 10 Buy now
10 Jan 2011 annual-return Annual Return 14 Buy now
10 Jan 2011 officers Change of particulars for director (Thomas Ramon Melendrez) 3 Buy now
10 Jan 2011 officers Change of particulars for secretary (Thomas Ramon Melendrez) 3 Buy now
21 Dec 2010 accounts Annual Accounts 10 Buy now
22 Feb 2010 accounts Annual Accounts 12 Buy now
12 Feb 2010 annual-return Annual Return 14 Buy now
12 Feb 2010 officers Change of particulars for director (Thomas Ramon Melendrez) 1 Buy now
09 Sep 2009 officers Director appointed kevin bauer 2 Buy now
09 Sep 2009 officers Appointment terminated director jeffrey kamsler 1 Buy now
05 Feb 2009 accounts Annual Accounts 11 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
04 Feb 2008 accounts Annual Accounts 10 Buy now
30 Jan 2008 annual-return Return made up to 31/12/07; full list of members 5 Buy now
13 Jun 2007 officers New director appointed 3 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
29 Jan 2007 annual-return Return made up to 31/12/06; full list of members 5 Buy now
06 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
06 Oct 2006 accounts Annual Accounts 7 Buy now
27 Jan 2006 accounts Annual Accounts 6 Buy now
09 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
16 Mar 2005 accounts Annual Accounts 7 Buy now
07 Feb 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 officers Director resigned 1 Buy now
12 May 2004 annual-return Return made up to 31/12/03; full list of members; amend 7 Buy now
05 Feb 2004 annual-return Return made up to 31/12/03; full list of members 6 Buy now
04 Feb 2004 accounts Annual Accounts 6 Buy now
18 May 2003 accounts Annual Accounts 6 Buy now
11 Feb 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
07 Feb 2003 accounts Delivery ext'd 3 mth 31/03/02 1 Buy now
25 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
18 Dec 2001 accounts Annual Accounts 6 Buy now
23 Feb 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
23 Feb 2001 officers Director's particulars changed 1 Buy now
23 Feb 2001 officers Director's particulars changed 1 Buy now
23 Feb 2001 officers Director's particulars changed 1 Buy now
31 Jan 2001 accounts Annual Accounts 6 Buy now
04 May 2000 accounts Annual Accounts 6 Buy now
09 Feb 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now
05 Jan 2000 accounts Delivery ext'd 3 mth 31/03/99 2 Buy now
28 Apr 1999 accounts Annual Accounts 6 Buy now
19 Jan 1999 annual-return Return made up to 31/12/98; full list of members 7 Buy now
19 Jan 1999 officers Director resigned 1 Buy now
01 Dec 1998 accounts Delivery ext'd 3 mth 31/03/98 2 Buy now
20 May 1998 address Location of register of members (non legible) 1 Buy now
20 May 1998 address Registered office changed on 20/05/98 from: 30 new road brighton east sussex BN1 1BN 1 Buy now
15 May 1998 accounts Annual Accounts 5 Buy now
10 Mar 1998 annual-return Return made up to 31/12/97; no change of members 6 Buy now
15 Jan 1998 address Location of register of members (non legible) 1 Buy now
07 Nov 1997 accounts Delivery ext'd 3 mth 31/03/97 1 Buy now
14 May 1997 address Registered office changed on 14/05/97 from: 1ST floor 49 high street addlestone surrey KT15 1TU 1 Buy now
01 May 1997 accounts Annual Accounts 10 Buy now
04 Feb 1997 annual-return Return made up to 31/12/96; full list of members 7 Buy now
03 Feb 1997 officers Director resigned 1 Buy now
03 Feb 1997 officers Director resigned 1 Buy now
03 Feb 1997 officers New director appointed 2 Buy now
03 Feb 1997 officers New director appointed 2 Buy now
06 Nov 1996 accounts Delivery ext'd 3 mth 31/03/96 2 Buy now
06 Nov 1996 accounts Accounting reference date extended from 27/03/96 to 31/03/96 1 Buy now