Advanced company searchLink opens in new window

EXEC LOCUM LIMITED

Company number 08778573

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-04
29 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
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
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted