Advanced company searchLink opens in new window

EXIMIA LIFESTYLE LIMITED

Company number 11976330

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 TM01 Termination of appointment of Timothy West as a director on 19 July 2020
08 Jul 2020 AD01 Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 8 July 2020
09 Mar 2020 PSC07 Cessation of Eximia Group Limited as a person with significant control on 24 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Jeremy Martin Payne on 11 February 2020
25 Feb 2020 PSC01 Notification of Jeremy Martin Payne as a person with significant control on 6 January 2020
02 Oct 2019 AD01 Registered office address changed from Barrington House C/O Suite 2, Floor 2 Heyes Lane Alderley Edge Cheshire SK9 7NT England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 2 October 2019
24 Sep 2019 AP01 Appointment of Mr Tim West as a director on 16 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Sep 2019 PSC02 Notification of Eximia Group Limited as a person with significant control on 16 September 2019
20 Sep 2019 PSC07 Cessation of Eximia Homes Limited as a person with significant control on 16 September 2019
20 Sep 2019 AD01 Registered office address changed from Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL England to Barrington House C/O Suite 2, Floor 2 Heyes Lane Alderley Edge Cheshire SK9 7NT on 20 September 2019
19 Jun 2019 AD01 Registered office address changed from St. Marys Barn Somerton Road Ardley Bicester Oxfordshire OX27 7PF United Kingdom to Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL on 19 June 2019
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 1