Advanced company searchLink opens in new window

EXCLUSIVE ASSOCIATES LIMITED

Company number 03419879

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
21 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
23 Sep 2017 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
18 May 2017 AA Micro company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
24 Oct 2015 AA Micro company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
19 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 Aug 2014 AD01 Registered office address changed from 2 Cedars Court Vine Lane Uxbridge Middlesex UB10 0AZ England to 2 Cedars Court Vine Lane Uxbridge Middlesex UB10 0AZ on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from 2 Cedars Court Vine Lane Uxbridge Middlesex UB10 0AZ England to 2 Cedars Court Vine Lane Uxbridge Middlesex UB10 0AZ on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from 2 2 Cedars Court Vine Lane Uxbridge UB10 0AZ England to 2 Cedars Court Vine Lane Uxbridge Middlesex UB10 0AZ on 18 August 2014
15 Aug 2014 CH01 Director's details changed for Mr Paul William Smith on 10 October 2013
14 Aug 2014 AD01 Registered office address changed from 1 Mount Park Road Pinner Middlesex HA5 2JP to 2 2 Cedars Court Vine Lane Uxbridge UB10 0AZ on 14 August 2014
13 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013