Advanced company searchLink opens in new window

EXEMPLAR PROPERTIES (NOMINEE) LIMITED

Company number 05812153

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2012 DS01 Application to strike the company off the register
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
19 May 2011 CH03 Secretary's details changed for Mr Daniel Nathan Van Gelder on 19 May 2011
19 May 2011 CH01 Director's details changed for Mr Daniel Nathan Van Gelder on 19 May 2011
19 May 2011 CH01 Director's details changed for Mr Clive Dennis Bush on 19 May 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
18 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 363a Return made up to 10/05/09; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
27 May 2008 363a Return made up to 10/05/08; full list of members
09 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Nov 2007 288c Secretary's particulars changed;director's particulars changed
15 May 2007 88(2)R Ad 10/05/06--------- £ si 100@1=100
15 May 2007 363a Return made up to 10/05/07; full list of members
15 May 2007 288c Director's particulars changed
23 Apr 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
23 Apr 2007 287 Registered office changed on 23/04/07 from: 33 st christopher's place london W1U 1NY
25 Jul 2006 287 Registered office changed on 25/07/06 from: 45 maddox street london W1S 2PE
24 May 2006 288a New director appointed
24 May 2006 288a New secretary appointed;new director appointed
17 May 2006 288b Director resigned