- Company Overview for EXONY LIMITED (03778354)
- Filing history for EXONY LIMITED (03778354)
- People for EXONY LIMITED (03778354)
- Charges for EXONY LIMITED (03778354)
- More for EXONY LIMITED (03778354)
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) |
---|---|---|---|
09 Dec 2016 | AD01 | Registered office address changed from C/O Colin Wells 258 Bath Road Slough Berkshire SL1 4DX to St Catherines House Oxford Square, Oxford Street Newbury RG14 1JQ on 9 December 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2015 | AUD | Auditor's resignation | |
21 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AP03 | Appointment of Mr Colin Nigel Wells as a secretary on 1 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW to C/O Colin Wells 258 Bath Road Slough Berkshire SL1 4DX on 21 July 2015 | |
06 May 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
18 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
19 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
16 Sep 2014 | AP01 | Appointment of Ashutosh Kumar Roy as a director on 6 August 2014 | |
16 Sep 2014 | AP01 | Appointment of Eric Smit as a director on 6 August 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of Michael Roger Hickland as a secretary on 6 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Martin Rex Dorricott as a director on 6 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Philip James Sweetland as a director on 6 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Michael Roger Hickland as a director on 6 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Jonathan Mckay as a director on 6 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Douglas Craig Murray Webster as a director on 6 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of David Jonathan Carratt as a director on 6 August 2014 | |
13 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|