- Company Overview for EXCLUSIVELY GROUP LIMITED (04965372)
- Filing history for EXCLUSIVELY GROUP LIMITED (04965372)
- People for EXCLUSIVELY GROUP LIMITED (04965372)
- Insolvency for EXCLUSIVELY GROUP LIMITED (04965372)
- More for EXCLUSIVELY GROUP LIMITED (04965372)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | 4.43 | Notice of final account prior to dissolution | |
18 Feb 2015 | LIQ MISC | INSOLVENCY:re progress report 19/12/2013-18/12/2014 | |
25 Feb 2014 | LIQ MISC | Insolvency:liquidator's progress report for y/e 18/12/13 | |
06 Aug 2013 | AD01 | Registered office address changed from C/O Mbi Coakley Ltd 2Nd Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 6 August 2013 | |
08 Feb 2013 | DS02 | Withdraw the company strike off application | |
22 Jan 2013 | 4.31 | Appointment of a liquidator | |
22 Jan 2013 | COCOMP | Order of court to wind up | |
11 Jan 2013 | AD01 | Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom on 11 January 2013 | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2012 | DS01 | Application to strike the company off the register | |
23 Nov 2011 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Courtney Hassard as a director | |
02 Sep 2011 | TM02 | Termination of appointment of Courtney Hassard as a secretary | |
10 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
10 Nov 2010 | TM02 | Termination of appointment of Michael Pelling as a secretary | |
10 Nov 2010 | CH01 | Director's details changed for Courtney Hassard on 1 January 2010 | |
10 Nov 2010 | AP03 | Appointment of Mr Courtney Hassard as a secretary | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Jun 2010 | AD01 | Registered office address changed from 38a High Street Cobham Surrey KT11 3BE on 21 June 2010 | |
16 Mar 2010 | 88(3) | Particulars of contract relating to shares |