Advanced company searchLink opens in new window

HREXCLUSIVE LIMITED

Company number 04513093

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
07 Apr 2016 TM01 Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016
07 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
29 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
29 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
22 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
11 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
07 May 2013 AP01 Appointment of Mr Paul Martin Edwards as a director
31 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
02 Nov 2012 AA01 Previous accounting period shortened from 31 August 2012 to 30 April 2012
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
24 Jul 2012 AP01 Appointment of Sir Nigel Graham Knowles as a director
24 Jul 2012 TM01 Termination of appointment of Alastair Da Costa as a director
10 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Nov 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
01 Nov 2011 CH02 Director's details changed for Dla Piper Uk Secretarial Services Limited on 16 August 2011
01 Nov 2011 CH04 Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 16 August 2011
01 Nov 2011 CH02 Director's details changed for Dla Piper Uk Nominees Limited on 16 August 2011
31 Oct 2011 CH01 Director's details changed for Mr Andrew David Darwin on 16 August 2011
31 Oct 2011 CH01 Director's details changed for Alastair John Da Costa on 22 August 2011
28 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
18 Nov 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders