Advanced company searchLink opens in new window

EXDIMA (EXTRA DIRECT MARKETING) LIMITED

Company number 05935616

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2014 DS01 Application to strike the company off the register
04 Dec 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
15 Oct 2012 TM01 Termination of appointment of Juergen Scholle as a director
04 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Juergen Dietrich Scholle on 14 September 2010
17 Sep 2010 CH01 Director's details changed for Juergen Fiedrich on 14 September 2010
18 Jan 2010 AR01 Annual return made up to 14 September 2009 with full list of shareholders
13 Jan 2010 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 13 January 2010
13 Jan 2010 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 13 January 2010
13 Jan 2010 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 13 January 2010
23 Dec 2009 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 23 December 2009
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Dec 2008 287 Registered office changed on 28/12/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
09 Dec 2008 363a Return made up to 14/09/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Nov 2007 363a Return made up to 14/09/07; full list of members
27 Nov 2006 225 Accounting reference date extended from 30/09/07 to 31/12/07
14 Sep 2006 NEWINC Incorporation