Advanced company searchLink opens in new window

EXOTIX (1) LIMITED

Company number 07214382

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
07 Nov 2019 PSC05 Change of details for Exotix Holdings Limited as a person with significant control on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to 42-46 Princelet Street London E1 5LP on 14 October 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
08 Apr 2019 AA Full accounts made up to 30 June 2018
02 Oct 2018 TM01 Termination of appointment of Mark William Lane Richards as a director on 30 September 2018
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Sep 2016 AP01 Appointment of Mr Mark William Lane Richards as a director on 4 July 2016
08 Sep 2016 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016
19 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
12 Apr 2016 TM01 Termination of appointment of Peter James Bartlett as a director on 8 April 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
11 Nov 2015 AD01 Registered office address changed from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to 1st Floor, Watson House 54 Baker Street London W1U 7BU on 11 November 2015
11 Nov 2015 AD01 Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU to 1st Floor, Watson House 54 Baker Street London W1U 7BU on 11 November 2015
02 Nov 2015 AP01 Appointment of Ms Tina Maree Kilmister-Blue as a director on 22 October 2015
20 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 TM01 Termination of appointment of Andrew Thomas Robert Chappell as a director on 18 March 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
02 May 2014 AA Full accounts made up to 30 June 2013
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1