Advanced company searchLink opens in new window

EXITIUM LIMITED

Company number 03939354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2016 DS01 Application to strike the company off the register
15 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
24 May 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,083,143.97
17 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,083,143.97
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,083,143.97
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Aug 2013 CH01 Director's details changed for Mr Ian Philip Woods on 7 August 2013
24 Jun 2013 AP01 Appointment of Mr Robert Pieter Blok as a director
24 Jun 2013 TM01 Termination of appointment of Carla Stent as a director
24 Jun 2013 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director
04 Apr 2013 CH01 Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Ian Philip Woods on 2 April 2013
03 Apr 2013 CH03 Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Mr Ian Philip Woods as a director