Advanced company searchLink opens in new window

EXE GLOBAL ADVISORY LIMITED

Company number 04483164

Filter by category

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2015 DS01 Application to strike the company off the register
03 Feb 2015 CH01 Director's details changed for Gerda-Mari Fowler on 29 January 2015
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 102
21 Jul 2014 CH01 Director's details changed for Gerda-Mari Fowler on 21 July 2014
02 Jan 2014 TM01 Termination of appointment of Daniel Skordis as a director
02 Jan 2014 AP01 Appointment of Gerda-Mari Fowler as a director
31 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
05 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Daniel Skordis as a director
12 Jan 2012 TM01 Termination of appointment of Denise Leung as a director
05 Jan 2012 CH01 Director's details changed for Denise Leung on 1 January 2012
03 Jan 2012 AP01 Appointment of Denise Leung as a director
03 Jan 2012 TM01 Termination of appointment of Michael Price as a director
22 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
28 Jul 2011 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 26 July 2011
28 Jul 2011 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 26 July 2011
14 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
14 Jul 2010 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 11 July 2010
14 Jul 2010 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 11 July 2010