- Company Overview for EXEPOINT LIMITED (04434859)
- Filing history for EXEPOINT LIMITED (04434859)
- People for EXEPOINT LIMITED (04434859)
- More for EXEPOINT LIMITED (04434859)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2020 | AP01 | Appointment of Mr. King Howard Cordero Enriquez as a director on 20 January 2020 | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
22 May 2019 | TM01 | Termination of appointment of Cristino Guevara Salazar as a director on 28 March 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Mar 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 28 February 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 135, Regico Offices, the Old Bank, 153 the Parade High Street Watford WD17 1NA on 7 August 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
14 Mar 2018 | AP01 | Appointment of Mr. Cristino Guevara Salazar as a director on 13 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of King Howard Cordero Enriquez as a director on 13 March 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 2 January 2018 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
03 Dec 2013 | AP01 | Appointment of Mr. King Howard Cordero Enriquez as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Rachel Erickson as a director | |
02 Dec 2013 | TM02 | Termination of appointment of Fitton Legal Company Ltd as a secretary |