THE MARGATE EXODUS LTD

05822968
52-58 TABERNACLE STREET GOTHAM ERSKINE LLP LONDON EC2A 4NJ EC2A 4NJ

Documents

Documents
Date Category Description Pages
12 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (Cressida Lucy Hubbard) 2 Buy now
30 Nov 2009 accounts Annual Accounts 4 Buy now
09 Jun 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
06 Jan 2009 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
27 May 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from gotham erskine LLP, 52-58 tabernacle street london EC2A 4NJ 1 Buy now
28 Dec 2007 accounts Annual Accounts 9 Buy now
28 Dec 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN 1 Buy now
13 Jun 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
26 May 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
19 May 2006 incorporation Incorporation Company 15 Buy now