Advanced company searchLink opens in new window

EXIM STEEL LIMITED

Company number 11125850

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2020 RP05 Registered office address changed to PO Box 4385, 11125850: Companies House Default Address, Cardiff, CF14 8LH on 24 July 2020
24 Jun 2020 TM01 Termination of appointment of Christalla Kirkillari as a director on 24 June 2020
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
29 Mar 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 21 March 2019
29 Mar 2019 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 21 March 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Mar 2019 PSC02 Notification of Himera Assets Management Inc as a person with significant control on 21 March 2019
29 Mar 2019 AP01 Appointment of Mrs Christalla Kirkillari as a director on 21 March 2019
29 Mar 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2239a 43 Owston Road Carcroft Doncaster DN6 8DA on 29 March 2019
29 Mar 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 March 2019
29 Mar 2019 AP02 Appointment of Himera Assets Management Inc as a director on 21 March 2019
29 Mar 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 March 2019
29 Mar 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 March 2019
11 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2019 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2019
27 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted