EXIT 2017 LTD

09886328
7 JOHN STREET LONDON UNITED KINGDOM WC1N 2ES

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
04 Apr 2018 accounts Annual Accounts 3 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 resolution Resolution 3 Buy now
18 Apr 2017 officers Termination of appointment of director (Elizabeth Noelle Reno) 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 capital Second Filing Capital Allotment Shares 7 Buy now
20 Jun 2016 capital Return of Allotment of shares 5 Buy now
18 Apr 2016 officers Appointment of director (Ms Chloe Macintosh) 2 Buy now
22 Mar 2016 officers Appointment of director (Mr John Martin Brodie Clark) 2 Buy now
29 Feb 2016 capital Return of Allotment of shares 4 Buy now
26 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
12 Feb 2016 capital Return of Allotment of shares 4 Buy now
02 Feb 2016 capital Return of Allotment of shares 5 Buy now
02 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Feb 2016 resolution Resolution 99 Buy now
02 Feb 2016 officers Appointment of corporate secretary (Jirehouse Secretaries Ltd) 3 Buy now
28 Jan 2016 officers Appointment of corporate secretary (Jirehouse Secretaries Ltd) 2 Buy now
24 Nov 2015 incorporation Incorporation Company 37 Buy now