Advanced company searchLink opens in new window

EXA CONSULTING LIMITED

Company number 05116903

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2009 TM01 Termination of appointment of Sigurd Pedersen as a director
30 Dec 2009 TM01 Termination of appointment of Bo Wigfeldt as a director
30 Jul 2009 363a Return made up to 30/04/09; full list of members
26 Mar 2009 363a Return made up to 30/04/08; no change of members
25 Mar 2009 288c Director and Secretary's Change of Particulars / oskar kristjansson / 04/04/2008 / Nationality was: icelandic, now: british; HouseName/Number was: , now: kristallen d, 3TR; Street was: korvelgatan 19C, now: ; Post Town was: uppsala, now: s-754 51 uppsala; Post Code was: S754 48, now:
03 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
05 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 30/04/07; full list of members
07 Sep 2006 288c Secretary's particulars changed
07 Sep 2006 288c Director's particulars changed
05 Sep 2006 288a New director appointed
05 Sep 2006 288a New secretary appointed
23 Aug 2006 288b Secretary resigned
28 Jul 2006 288b Director resigned
28 Jul 2006 288b Director resigned
30 May 2006 363a Return made up to 30/04/06; full list of members
30 Mar 2006 AA Total exemption full accounts made up to 31 December 2005
28 Feb 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
27 Feb 2006 AA Total exemption full accounts made up to 30 April 2005
09 May 2005 363s Return made up to 30/04/05; full list of members
09 May 2005 363(288) Director's particulars changed
09 May 2005 363(353) Location of register of members address changed
13 Nov 2004 395 Particulars of mortgage/charge