- Company Overview for EXOTIX (1) LIMITED (07214382)
- Filing history for EXOTIX (1) LIMITED (07214382)
- People for EXOTIX (1) LIMITED (07214382)
- More for EXOTIX (1) LIMITED (07214382)
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
|
|
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
|
|
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
|