Advanced company searchLink opens in new window

EX INNOVATIONS LIMITED

Company number 01319188

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2018 DS01 Application to strike the company off the register
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 AP01 Appointment of Mr Paul Stephen Lewis as a director on 21 July 2017
21 Jul 2017 TM01 Termination of appointment of Francesco Cagliero as a director on 21 July 2017
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
09 Nov 2015 AP01 Appointment of Mr Martin Gerard Mullin as a director on 27 March 2015
09 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 TM01 Termination of appointment of Simon David Whittaker as a director on 27 March 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
31 Aug 2014 AA Full accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
31 Oct 2013 CH01 Director's details changed for Simon David Whittaker on 28 September 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 TM02 Termination of appointment of Terrance Helz as a secretary
26 Jun 2013 TM01 Termination of appointment of Terrance Hele as a director
02 Jan 2013 CERTNM Company name changed raxton LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
15 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders