Advanced company searchLink opens in new window

EXHIBITION CONNECTION LIMITED

Company number 07925355

Filter by category

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 October 2016
20 Nov 2015 2.24B Administrator's progress report to 7 October 2015
20 Nov 2015 2.24B Administrator's progress report to 21 October 2015
05 Nov 2015 600 Appointment of a voluntary liquidator
21 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jun 2015 2.23B Result of meeting of creditors
05 Jun 2015 2.17B Statement of administrator's proposal
22 Apr 2015 2.12B Appointment of an administrator
22 Apr 2015 AD01 Registered office address changed from 34 Salisbury Street London NW8 8QE to 3 Field Court London WC1R 5EF on 22 April 2015
07 Apr 2015 TM01 Termination of appointment of Bernadine Jorien Karena Brocker as a director on 30 March 2015
07 Apr 2015 TM01 Termination of appointment of Tatiana Ojjeh as a director on 30 March 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,500
25 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 151,200
25 Feb 2015 AD04 Register(s) moved to registered office address 34 Salisbury Street London NW8 8QE
25 Feb 2015 CH01 Director's details changed for Bernadine Jorien Karena Brocker on 15 August 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 May 2014
  • GBP 1,500.000
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2014 MEM/ARTS Memorandum and Articles of Association
13 Jun 2014 AP01 Appointment of Mr Martin Richard Spiller as a director
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 SH02 Sub-division of shares on 11 May 2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 May 2014
  • GBP 1,200