Advanced company searchLink opens in new window

EX-OR HOLDINGS LIMITED

Company number 04025097

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)
28 May 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
15 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
04 May 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 RP04AP01 Second filing for the appointment of Ashish Kumar Saraf as a director
24 Feb 2017 TM01 Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017
23 Feb 2017 AP01 Appointment of Ashish Kumar Saraf as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017
27 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
27 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
26 Oct 2016 AP01 Appointment of Stuart Robert Mccormack as a director on 7 October 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,420
01 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
08 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,420
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
11 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,420
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012