Advanced company searchLink opens in new window

EXIMIUS INTERNATIONAL (EUROPE) LTD

Company number 06831985

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AP01 Appointment of Mrs Leah Evans as a director
24 Apr 2013 TM01 Termination of appointment of Leah Stickley as a director
05 Dec 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
05 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Jonathan Evans on 4 December 2012
04 Dec 2012 CH03 Secretary's details changed for Mr Jonathan Evans on 4 December 2012
04 Dec 2012 AA Accounts for a dormant company made up to 28 February 2011
04 Dec 2012 AA Accounts for a dormant company made up to 28 February 2010
27 Nov 2012 AD01 Registered office address changed from 6 Knott Oaks Combe Witney Oxfordshire OX29 8PJ on 27 November 2012
27 Nov 2012 AP01 Appointment of Leah Katherine Stickley as a director
15 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 CERTNM Company name changed hsc (europe) LTD\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
01 Nov 2010 CONNOT Change of name notice
21 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
18 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 NEWINC Incorporation