Advanced company searchLink opens in new window

EXDECON LIMITED

Company number 07048066

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)
14 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
21 May 2012 AD01 Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 21 May 2012
18 May 2012 4.70 Declaration of solvency
18 May 2012 600 Appointment of a voluntary liquidator
18 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-11
09 May 2012 TM01 Termination of appointment of Catherine Wilma Walfenzao as a director on 27 April 2012
07 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1,000
10 Aug 2011 AAMD Amended accounts for a dormant company made up to 31 October 2010
20 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Jul 2011 TM01 Termination of appointment of Andrew Greenfield as a director
08 Jul 2011 AP01 Appointment of Alastair Bond Gunning as a director
26 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
26 Oct 2010 CH02 Director's details changed for Three Rivers Management Limited on 20 May 2010
17 Jun 2010 CH01 Director's details changed for Cathy Waltenzao on 7 June 2010
23 Feb 2010 AP01 Appointment of Cathy Waltenzao as a director
23 Oct 2009 AP02 Appointment of Three Rivers Management Limited as a director
19 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)