- Company Overview for EXECUIT LIMITED (05012512)
- Filing history for EXECUIT LIMITED (05012512)
- People for EXECUIT LIMITED (05012512)
- Insolvency for EXECUIT LIMITED (05012512)
- More for EXECUIT LIMITED (05012512)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | AD01 | Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 12 September 2016 | |
25 Aug 2016 | LIQ MISC | Insolvency:liquidators final progress report to 29/07/2016 | |
25 Aug 2016 | 4.43 | Notice of final account prior to dissolution | |
06 Jun 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/05/2016 | |
20 May 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/04/2015 | |
19 May 2015 | LIQ MISC | INSOLVENCY:Progress report ends 03/04/2015 | |
07 May 2014 | LIQ MISC | Insolvency:liquidator's progress report 18/01/14 - 04/04/14 | |
30 Apr 2014 | COCOMP |
Order of court to wind up
|
|
30 Apr 2014 | LIQ MISC OC | Court order insolvency:re court order block transfer replacement of liq | |
16 Apr 2014 | 4.31 | Appointment of a liquidator | |
04 Mar 2014 | LIQ MISC | Insolvency:liquidator's annual progress report to 17/01/2014 | |
31 Jan 2013 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/01/2013 | |
10 Feb 2012 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom on 10 February 2012 | |
06 Feb 2012 | 4.31 | Appointment of a liquidator | |
13 Sep 2011 | COCOMP | Order of court to wind up | |
13 Sep 2011 | COCOMP | Order of court to wind up | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2011 | AR01 |
Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
|
|
26 Jan 2011 | TM01 | Termination of appointment of Querida Baker as a director | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Mar 2010 | TM02 | Termination of appointment of Sherrards Company Secretarial Limited as a secretary | |
04 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Michael James Nicholas Baker on 1 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Querida Marguerita Baker on 1 February 2010 |