- Company Overview for EXQUIS-EAT LIMITED (07315170)
- Filing history for EXQUIS-EAT LIMITED (07315170)
- People for EXQUIS-EAT LIMITED (07315170)
- Insolvency for EXQUIS-EAT LIMITED (07315170)
- Registers for EXQUIS-EAT LIMITED (07315170)
- More for EXQUIS-EAT LIMITED (07315170)
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) |
---|---|---|---|
06 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2022 | AD01 | Registered office address changed from Unit 9 Rotherham Close, Norwood Industrial Estate Killamarsh Sheffield S21 2JU to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 19 October 2022 | |
19 Oct 2022 | LIQ02 | Statement of affairs | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
08 Feb 2022 | AD03 | Register(s) moved to registered inspection location 43 Clarence Road Chesterfield Derbyshire S40 1LQ | |
07 Jan 2022 | AD02 | Register inspection address has been changed to 43 Clarence Road Chesterfield Derbyshire S40 1LQ | |
30 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
15 Sep 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
21 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
11 May 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Leigh David Sampson on 20 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |