- Company Overview for EXUPPER LTD (10897424)
- Filing history for EXUPPER LTD (10897424)
- People for EXUPPER LTD (10897424)
- More for EXUPPER LTD (10897424)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2018 | AA | Micro company accounts made up to 5 April 2018 | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
14 May 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | TM01 | Termination of appointment of Brendon Ellis as a director on 14 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Ronald Cruz as a director on 14 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Flat 11 Block a Leaholme Court, the Avenue Cirencester GL7 1EG United Kingdom to Flexspace Office 3 Dane Street Rochdale OL12 6XB on 21 September 2017 | |
03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|