Advanced company searchLink opens in new window

EXARO HOLDINGS LIMITED

Company number 07769303

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)
07 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2017 AD01 Registered office address changed from 27a Floral Street London WC2E 9EZ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 February 2017
26 Jan 2017 4.20 Statement of affairs with form 4.19
26 Jan 2017 600 Appointment of a voluntary liquidator
26 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
20 Jan 2017 RP04TM01 Second filing for the termination of Timothy Andrew Pendry as a director
20 Dec 2016 TM01 Termination of appointment of Timothy Andrew Pendry as a director on 20 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/01/2017
17 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Dec 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 950
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 950
13 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 950
13 Nov 2013 CH03 Secretary's details changed for David Baxter on 4 November 2013
13 Nov 2013 CH01 Director's details changed for Mr David Buchanan Baxter on 4 November 2013
07 Nov 2013 AD01 Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 7 November 2013
22 Oct 2013 AP01 Appointment of Sean Douglas Allison as a director
27 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Nov 2012 AA01 Current accounting period extended from 30 September 2012 to 28 February 2013
11 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
24 May 2012 MEM/ARTS Memorandum and Articles of Association
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 950
04 Apr 2012 AP01 Appointment of Dr Jerome Paul Booth as a director