Advanced company searchLink opens in new window

EXODUS TRADING LTD

Company number 09635683

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
16 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2021 CS01 Confirmation statement made on 12 June 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
04 Sep 2017 PSC01 Notification of Saul Klein as a person with significant control on 30 May 2016
04 Sep 2017 PSC01 Notification of Eyal Gever as a person with significant control on 30 June 2016
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
22 Sep 2015 AD01 Registered office address changed from C/O Index Ventures 3 Burlington Gardens London W1S 3EP United Kingdom to Level 2, Unit 23 Tileyard Studios London N7 9AH on 22 September 2015
12 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-12
  • GBP 100