Advanced company searchLink opens in new window

EXAR LTD.

Company number 01794355

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1
28 Mar 2019 CAP-SS Solvency Statement dated 22/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
03 Dec 2018 AP01 Appointment of Steven Glynn Litchfield as a director on 28 November 2018
22 Nov 2018 TM01 Termination of appointment of Adam Clark Spice as a director on 23 May 2018
04 Oct 2018 CH01 Director's details changed for Adam Clark Spice on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Kishore Venkata Seendripu on 4 October 2018
04 Oct 2018 CH03 Secretary's details changed for Jessica Wu on 4 October 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 PSC02 Notification of Maxlinear, Inc. as a person with significant control on 12 May 2017
03 Jan 2018 PSC07 Cessation of Exar Corporation as a person with significant control on 11 May 2017
17 Jun 2017 AP01 Appointment of Adam Clark Spice as a director on 2 June 2017
17 Jun 2017 AP01 Appointment of Kishore Venkata Seendripu as a director on 2 June 2017
16 Jun 2017 TM01 Termination of appointment of Jessica Wu as a director on 2 June 2017
16 Jun 2017 TM01 Termination of appointment of Ryan Anthony Benton as a director on 2 June 2017
28 Feb 2017 AA Audited abridged accounts made up to 31 March 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 77,740