EXCLUSIVELY GORGEOUS LIMITED

06154634
THE OLD FARM HOUSE 3 CHALK LANE FAREHAM PO17 5DP

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 8 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 5 Buy now
01 Apr 2016 annual-return Annual Return 4 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 officers Change of particulars for secretary (Mr Peter John Hiscox) 2 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 officers Change of particulars for director (Mrs Tina Hiscox) 2 Buy now
07 Jan 2013 officers Change of particulars for secretary (Mr Peter John Hiscox) 1 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 officers Change of particulars for director (Tina Noyce) 2 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
10 Jan 2010 officers Appointment of director (Tina Noyce) 3 Buy now
07 Jan 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 officers Termination of appointment of director (Peter Hiscox) 1 Buy now
28 May 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
16 May 2009 officers Secretary appointed peter john hiscox 2 Buy now
16 May 2009 officers Appointment terminated secretary albany nominees LIMITED 1 Buy now
16 May 2009 address Registered office changed on 16/05/2009 from 3RD floor offices, hanover house 118 queens road brighton east sussex BN1 3XG 1 Buy now
15 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2008 accounts Annual Accounts 6 Buy now
31 Mar 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
31 Mar 2008 officers Director's change of particulars / peter hiscox / 17/07/2007 2 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
15 Apr 2007 officers New secretary appointed 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
12 Mar 2007 incorporation Incorporation Company 9 Buy now