Advanced company searchLink opens in new window

EXOTIX HOLDINGS (BRAZIL) LIMITED

Company number 06286332

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DS01 Application to strike the company off the register
05 Jan 2011 AA Full accounts made up to 31 March 2010
27 Oct 2010 AP01 Appointment of Samantha Anne Wren as a director
27 Oct 2010 SH19 Statement of capital on 27 October 2010
  • GBP 1
27 Oct 2010 SH20 Statement by Directors
27 Oct 2010 CAP-SS Solvency Statement dated 21/10/10
27 Oct 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
22 Oct 2010 TM01 Termination of appointment of Peter O'toole as a director
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2010 CH01 Director's details changed for Mr David Gelber on 18 August 2010
23 Aug 2010 CH01 Director's details changed for Peter James Bartlett on 18 August 2010
22 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Cml Secretaries Limited on 1 October 2009
22 Jun 2010 CH01 Director's details changed for Mr Andrew Chappell on 1 January 2010
01 Mar 2010 CH01 Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010
16 Feb 2010 CH01 Director's details changed for Matthew Thomas Yardley Wreford on 16 February 2010
16 Feb 2010 CH01 Director's details changed for Andrew Chappell on 16 February 2010
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD02 Register inspection address has been changed
03 Sep 2009 287 Registered office changed on 03/09/2009 from 2 broadgate london EC2M 7UR
10 Aug 2009 288a Secretary appointed cml secretaries LIMITED
10 Aug 2009 288b Appointment Terminated Secretary teri cavanagh