EXDON 4 LIMITED

06495661
CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
16 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
07 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2020 resolution Resolution 11 Buy now
26 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2020 insolvency Liquidation Voluntary Declaration Of Solvency 11 Buy now
23 Oct 2020 officers Termination of appointment of director (Thomas Spencer Patrick) 1 Buy now
14 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 officers Termination of appointment of director (James Simon Edward Arnell) 1 Buy now
17 Sep 2020 officers Termination of appointment of director (Gunter Heinz Otto Dombrowe) 1 Buy now
17 Sep 2020 officers Termination of appointment of director (Lars Ernst Vilhelm Gatenbeck) 1 Buy now
17 Sep 2020 officers Termination of appointment of director (Gerard Christopher Loftus) 1 Buy now
17 Sep 2020 officers Appointment of director (Mr Thomas Spencer Patrick) 2 Buy now
22 Apr 2020 officers Termination of appointment of director (Thomas Spencer Patrick) 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 19 Buy now
25 Jun 2019 officers Change of particulars for director (Mr John Lee Robinson) 2 Buy now
17 Jun 2019 officers Termination of appointment of director (Craig Parsons) 1 Buy now
17 Jun 2019 officers Appointment of director (Mr John Lee Robinson) 2 Buy now
12 Mar 2019 accounts Annual Accounts 31 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 20 Buy now
19 Dec 2018 capital Return of Allotment of shares 4 Buy now
24 Sep 2018 officers Appointment of director (Mr Thomas Spencer Patrick) 2 Buy now
04 Sep 2018 capital Return of Allotment of shares 4 Buy now
13 Aug 2018 officers Termination of appointment of director (Sheena Pattni) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
13 Mar 2018 accounts Annual Accounts 29 Buy now
05 Dec 2017 capital Return of Allotment of shares 4 Buy now
17 Aug 2017 officers Appointment of director (Mr Craig Parsons) 2 Buy now
12 Jul 2017 capital Return of Allotment of shares 4 Buy now
22 Jun 2017 officers Appointment of director (Mr Gerard Christopher Loftus) 2 Buy now
21 Jun 2017 officers Appointment of director (Mr Lars Ernst Vilhelm Gatenbeck) 2 Buy now
21 Jun 2017 officers Appointment of director (Mr Gunter Heinz Otto Dombrowe) 2 Buy now
10 May 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 May 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
09 May 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
08 May 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
08 May 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2017 capital Return of Allotment of shares 5 Buy now
24 Apr 2017 capital Return of Allotment of shares 3 Buy now
05 Apr 2017 accounts Annual Accounts 26 Buy now
03 Apr 2017 resolution Resolution 60 Buy now
21 Mar 2017 officers Change of particulars for director (Miss Sheena Pattni) 2 Buy now
21 Mar 2017 officers Appointment of director (Miss Sheena Pattni) 3 Buy now
21 Mar 2017 officers Appointment of director (Mr James Simon Edward Arnell) 3 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 officers Termination of appointment of director (Shaun Parker) 1 Buy now
03 Nov 2016 officers Termination of appointment of director (Stephen Joseph Sadler) 1 Buy now
12 Sep 2016 officers Appointment of director (Mr Gordon Sutherland) 2 Buy now
12 Sep 2016 officers Termination of appointment of director (Paul Lancelot Stobart) 1 Buy now
12 Feb 2016 annual-return Annual Return 6 Buy now
04 Dec 2015 accounts Annual Accounts 18 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 16 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2014 officers Termination of appointment of secretary (Shaun Parker) 2 Buy now
22 Sep 2014 officers Appointment of secretary (Jonathan Paul Furniss) 2 Buy now
01 Jul 2014 accounts Annual Accounts 14 Buy now
15 Feb 2014 officers Appointment of director (Mr Shaun Parker) 3 Buy now
14 Feb 2014 officers Appointment of secretary (Shaun Parker) 3 Buy now
14 Feb 2014 officers Termination of appointment of director (Richard Webster) 2 Buy now
14 Feb 2014 officers Termination of appointment of secretary (Richard Webster) 2 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 officers Appointment of director (Paul Lancelot Stobart) 3 Buy now
11 Nov 2013 officers Termination of appointment of director (Gil Baldwin) 2 Buy now
03 Jul 2013 accounts Annual Accounts 14 Buy now
18 Mar 2013 officers Termination of appointment of director (Kevin Dyson) 2 Buy now
18 Mar 2013 officers Termination of appointment of secretary (Kevin Dyson) 2 Buy now
14 Mar 2013 officers Appointment of secretary (Richard Philip James Webster) 2 Buy now
14 Mar 2013 officers Appointment of director (Richard Philip James Webster) 3 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 14 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
08 Jun 2011 officers Termination of appointment of director (Neil Duffy) 2 Buy now
02 Jun 2011 officers Termination of appointment of secretary (Neil Duffy) 2 Buy now
02 Jun 2011 officers Appointment of secretary (Kevin Frederick Dyson) 3 Buy now
09 Mar 2011 accounts Annual Accounts 14 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 officers Change of particulars for secretary (Neil Duffy) 1 Buy now
14 Jun 2010 accounts Annual Accounts 14 Buy now
15 Apr 2010 officers Appointment of director (Gil Talbot Baldwin) 3 Buy now
31 Mar 2010 officers Appointment of director (Kevin Frederick Dyson) 3 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for director (Neil Duffy) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Neil Duffy) 1 Buy now
25 Feb 2010 officers Change of particulars for director (Stephen Joseph Sadler) 2 Buy now
25 Jan 2010 officers Termination of appointment of director (James Buckley) 2 Buy now
18 Jun 2009 accounts Annual Accounts 13 Buy now
19 Feb 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
19 Feb 2009 officers Director's change of particulars / james buckley / 04/04/2008 1 Buy now
18 Apr 2008 officers Secretary appointed neil duffy 2 Buy now
14 Apr 2008 officers Appointment terminated secretary dm company services LIMITED 1 Buy now
11 Apr 2008 resolution Resolution 2 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from royal london house 22-25 finsbury square london EC2A 1DX 1 Buy now
11 Apr 2008 officers Director appointed james peter buckley 3 Buy now
11 Apr 2008 capital Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now