- Company Overview for EXEC LOCUM LIMITED (08778573)
- Filing history for EXEC LOCUM LIMITED (08778573)
- People for EXEC LOCUM LIMITED (08778573)
- More for EXEC LOCUM LIMITED (08778573)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2018 | DS01 | Application to strike the company off the register | |
03 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from 9 Schoolfield Road Grays Essex RM20 3AN to 4 Laurens Van Der Post Way Laurens Van Der Post Way Ashford Kent TN23 3SG on 4 November 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
14 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 May 2015 | CERTNM |
Company name changed anthony faseha LIMITED\certificate issued on 06/05/15
|
|
29 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
24 Mar 2014 | AD01 | Registered office address changed from 10 Cartel Close Purfleet Essex RM19 1RZ United Kingdom on 24 March 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|