Advanced company searchLink opens in new window

EXCLUSIVELY LADIES LIMITED

Company number 03784887

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 AUD Auditor's resignation
02 Dec 2010 2.30B Notice of automatic end of Administration
09 Sep 2010 AD01 Registered office address changed from The Aquarium Building 1-7 King Street Reading Berkshire RG1 2AN on 9 September 2010
09 Aug 2010 2.23B Result of meeting of creditors
16 Jul 2010 2.17B Statement of administrator's proposal
12 Jul 2010 2.16B Statement of affairs with form 2.14B
24 May 2010 AD01 Registered office address changed from 68-70 Mortimer Hill Tring Hertfordshire HP23 5EE on 24 May 2010
21 May 2010 2.12B Appointment of an administrator
29 Jun 2009 363a Return made up to 09/06/09; full list of members
24 Oct 2008 AA Accounts for a small company made up to 30 June 2008
02 Sep 2008 288a Director appointed susannah catherine cowan
03 Jul 2008 363a Return made up to 09/06/08; full list of members
03 Jul 2008 288c Director's Change of Particulars / kevin owens / 02/01/2007 / HouseName/Number was: , now: 16; Street was: 8 sylvan gardens, now: fairview street; Post Town was: perth 602, now: perth 6166
12 Nov 2007 AA Accounts for a small company made up to 30 June 2007
29 Jun 2007 363a Return made up to 09/06/07; full list of members
29 Jun 2007 288c Director's particulars changed
02 Jun 2007 288b Director resigned
30 Jan 2007 395 Particulars of mortgage/charge