Advanced company searchLink opens in new window

EXLB LIMITED

Company number 07216589

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2017 DS01 Application to strike the company off the register
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
09 May 2016 AD01 Registered office address changed from The Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 2 st Andrews Place Lewes East Sussex BN7 1UP on 9 May 2016
06 May 2016 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Jan 2016 TM01 Termination of appointment of Gary Daniel Denham as a director on 12 August 2015
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 102
03 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
11 Jul 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
23 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2010 NEWINC Incorporation