EXTERION HOLDINGS I (UK)

03696712
7TH FLOOR, LACON HOUSE 84 THEOBALD'S ROAD LONDON ENGLAND WC1X 8NL

Documents

Documents
Date Category Description Pages
21 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
04 Aug 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Aug 2017 resolution Resolution 1 Buy now
24 Mar 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 51 Buy now
20 Mar 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
20 Mar 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 resolution Resolution 2 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 resolution Resolution 2 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2016 accounts Annual Accounts 17 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
13 Jan 2016 officers Appointment of secretary (Ms Helen Sarah Shaw) 2 Buy now
13 Jan 2016 officers Termination of appointment of secretary (Samuel Robert Kessler) 1 Buy now
08 Oct 2015 accounts Annual Accounts 16 Buy now
27 Apr 2015 resolution Resolution 9 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 16 Buy now
16 Oct 2014 officers Termination of appointment of director (Aiden John Dunning) 1 Buy now
08 Oct 2014 officers Appointment of director (Mrs Helen Sarah Shaw) 2 Buy now
23 Jul 2014 officers Appointment of secretary (Mr Samuel Robert Kessler) 2 Buy now
23 Jul 2014 officers Termination of appointment of secretary (Aiden John Dunning) 1 Buy now
15 Jul 2014 officers Appointment of director (Mr Aiden John Dunning) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Grainne Brankin) 1 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
09 Dec 2013 officers Change of particulars for director (Mrs Grainne Goar) 2 Buy now
08 Nov 2013 mortgage Registration of a charge 64 Buy now
01 Nov 2013 officers Appointment of director (Mr Anthony John Booker) 2 Buy now
30 Oct 2013 officers Termination of appointment of director (Nicholas Thomas) 1 Buy now
19 Sep 2013 accounts Annual Accounts 11 Buy now
27 Mar 2013 officers Appointment of director (Mrs Grainne Goar) 2 Buy now
13 Feb 2013 resolution Resolution 1 Buy now
11 Feb 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 12 Buy now
02 Feb 2012 annual-return Annual Return 3 Buy now
06 Sep 2011 accounts Annual Accounts 12 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
22 Oct 2010 accounts Annual Accounts 12 Buy now
12 May 2010 officers Change of particulars for director (Mr Nicholas Paul Thomas) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Nicholas Paul Thomas) 2 Buy now
28 Apr 2010 officers Change of particulars for secretary (Mr Aiden John Dunning) 1 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Nicholas Paul Thomas) 2 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
12 Nov 2009 accounts Annual Accounts 13 Buy now
26 Oct 2009 officers Termination of appointment of director (Deborah Embley) 1 Buy now
19 Aug 2009 officers Director appointed mr nicholas paul thomas 1 Buy now
19 Aug 2009 officers Appointment terminated director clive punter 1 Buy now
09 Mar 2009 accounts Annual Accounts 13 Buy now
23 Feb 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
11 Dec 2008 officers Director appointed mr clive punter 1 Buy now
11 Dec 2008 officers Secretary appointed mr aiden john dunning 1 Buy now
11 Dec 2008 officers Appointment terminated director andrew oldham 1 Buy now
11 Dec 2008 officers Appointment terminated secretary helen goldberg 1 Buy now
29 Apr 2008 annual-return Return made up to 12/01/08; full list of members 4 Buy now
05 Mar 2008 accounts Annual Accounts 14 Buy now
29 Nov 2007 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
29 Nov 2007 incorporation Re Registration Memorandum Articles 9 Buy now
29 Nov 2007 reregistration Declaration of assent for reregistration to UNLTD 1 Buy now
29 Nov 2007 reregistration Members' assent for rereg from LTD to UNLTD 1 Buy now
29 Nov 2007 reregistration Application for reregistration from LTD to UNLTD 2 Buy now
11 May 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
03 May 2007 officers New director appointed 1 Buy now
02 May 2007 officers New secretary appointed 1 Buy now
02 May 2007 officers New director appointed 1 Buy now
02 May 2007 officers Director resigned 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
11 Apr 2007 accounts Annual Accounts 11 Buy now
26 Sep 2006 officers New secretary appointed 1 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
17 Jul 2006 accounts Annual Accounts 20 Buy now
23 Feb 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
01 Feb 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: c/o viacom uk uk house 180 oxford street london W1D 1NN 1 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
01 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
06 Oct 2005 accounts Annual Accounts 20 Buy now
02 Feb 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
07 Jan 2005 officers New director appointed 4 Buy now
05 Jan 2005 accounts Annual Accounts 20 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
01 Jun 2004 officers Director resigned 1 Buy now
15 Apr 2004 address Registered office changed on 15/04/04 from: c/o viacom uk 4TH floor uk house 180 oxford street london SW11 4AQ 1 Buy now
16 Feb 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
06 Feb 2004 officers Secretary resigned 1 Buy now
06 Feb 2004 officers New secretary appointed 1 Buy now
28 Jan 2004 address Location of register of members 1 Buy now
26 Jan 2004 officers Director resigned 1 Buy now
18 Nov 2003 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now