Advanced company searchLink opens in new window

E-XENTRIC HOLDINGS LIMITED

Company number 04252317

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)
10 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2010 4.68 Liquidators' statement of receipts and payments to 7 January 2010
06 Aug 2009 4.68 Liquidators' statement of receipts and payments to 7 July 2009
08 Jul 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Jan 2008 2.24B Administrator's progress report
02 Nov 2007 2.16B Statement of affairs
02 Nov 2007 2.17B Statement of administrator's proposal
06 Sep 2007 2.23B Result of meeting of creditors
22 Aug 2007 2.17B Statement of administrator's proposal
24 Jul 2007 2.12B Appointment of an administrator
09 Jul 2007 287 Registered office changed on 09/07/07 from: 94 webber street london SE1 0QN
23 May 2007 395 Particulars of mortgage/charge
03 Nov 2006 288b Secretary resigned;director resigned
24 Aug 2006 363s Return made up to 13/07/06; full list of members
03 Mar 2006 403a Declaration of satisfaction of mortgage/charge
12 Jan 2006 MA Memorandum and Articles of Association
12 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2006 288a New secretary appointed;new director appointed
20 Dec 2005 288b Secretary resigned
17 Dec 2005 395 Particulars of mortgage/charge
09 Sep 2005 AA Group of companies' accounts made up to 31 January 2005
17 Aug 2005 363s Return made up to 13/07/05; full list of members
31 Mar 2005 395 Particulars of mortgage/charge
06 Aug 2004 AA Group of companies' accounts made up to 31 January 2004