XCLUSIVE TICKETS LIMITED

05885179
37 SUN STREET LONDON EC2M 2PL

Documents

Documents
Date Category Description Pages
26 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
26 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Sep 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 44 Buy now
16 Sep 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Sep 2008 resolution Resolution 1 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from 202 blackfriars road london SE1 8NJ 1 Buy now
25 Apr 2008 officers Director's change of particulars / alan scott / 23/04/2008 1 Buy now
08 Apr 2008 officers Appointment terminated secretary geest van meel 1 Buy now
20 Dec 2007 accounts Annual Accounts 4 Buy now
18 Sep 2007 annual-return Return made up to 24/07/07; full list of members 6 Buy now
08 Jun 2007 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
01 Mar 2007 officers New secretary appointed 2 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
06 Nov 2006 capital Ad 25/10/06--------- £ si 990@1=990 £ ic 10/1000 2 Buy now
24 Jul 2006 incorporation Incorporation Company 11 Buy now