EXA UK LIMITED

06059958
21A BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ

Documents

Documents
Date Category Description Pages
21 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
21 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Dec 2020 resolution Resolution 1 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Apr 2020 officers Termination of appointment of director (Jean Paul Raymond Fernand Roux) 1 Buy now
28 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 10 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Nov 2018 accounts Annual Accounts 10 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 officers Change of particulars for director (Jean Paul Raymond Fernand Roux) 2 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jan 2018 officers Appointment of director (Mrs Jane Jenkins) 2 Buy now
10 Jan 2018 officers Termination of appointment of director (Richard Francis Gilbody) 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Stephen Anthony Remondi) 1 Buy now
03 Nov 2017 accounts Annual Accounts 10 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 9 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
11 Nov 2015 accounts Annual Accounts 5 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 officers Appointment of director (Richard Francis Gilbody) 3 Buy now
23 Jan 2015 officers Termination of appointment of director (Stephen Paul Sarno) 1 Buy now
05 Nov 2014 accounts Annual Accounts 5 Buy now
15 Apr 2014 officers Appointment of director (Stephen Paul Sarno) 3 Buy now
04 Apr 2014 officers Termination of appointment of director (Edmond Furlong) 1 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
12 Feb 2014 officers Termination of appointment of secretary (Iryna Vale) 1 Buy now
05 Nov 2013 accounts Annual Accounts 5 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
16 Jul 2012 officers Appointment of secretary (Mrs Iryna Vale) 1 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 officers Termination of appointment of secretary (Susan Godfrey) 1 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Stephen Anthony Remondi) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Edmond Luke Furlong) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Jean Paul Raymond Fernand Roux) 2 Buy now
25 Oct 2009 accounts Annual Accounts 7 Buy now
19 Mar 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
22 Apr 2008 accounts Accounting reference date extended from 31/12/2008 to 31/01/2009 1 Buy now
25 Jan 2008 capital Ad 22/01/07--------- £ si 1@1=1 1 Buy now
25 Jan 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF 1 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
14 Feb 2007 officers Secretary's particulars changed 1 Buy now
22 Jan 2007 incorporation Incorporation Company 24 Buy now