Advanced company searchLink opens in new window

EXITO HOLDINGS LIMITED

Company number 10336936

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2023 DS01 Application to strike the company off the register
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
26 May 2021 PSC05 Change of details for Oblix Capital Ltd as a person with significant control on 25 May 2021
25 May 2021 AD01 Registered office address changed from 3rd Floor the Place 175 High Holborn London WC1V 7AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 25 May 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Sep 2019 TM01 Termination of appointment of Snizhana Yesaulenko as a director on 6 September 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
20 Aug 2019 PSC05 Change of details for Oblix Capital Ltd as a person with significant control on 18 August 2016
11 Mar 2019 PSC05 Change of details for Oblix Capital Ltd as a person with significant control on 28 February 2019
25 Feb 2019 CH01 Director's details changed for Snizhana Yesaulenko on 22 February 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
15 Aug 2018 CH01 Director's details changed for Mr Rishi Passi on 21 July 2018
15 Aug 2018 CH01 Director's details changed for Mr Anuj Nehra on 21 July 2018
21 Jul 2018 AD01 Registered office address changed from 3rd Floor International House 4 Maddox Street London W1S 1QP United Kingdom to 3rd Floor the Place 175 High Holborn London WC1V 7AA on 21 July 2018
27 Mar 2018 AP01 Appointment of Snizhana Yesaulenko as a director on 23 March 2018
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Oct 2017 CH01 Director's details changed for Mr Rishi Passi on 1 September 2017