- Company Overview for EXIMIUM LIMITED (05474427)
- Filing history for EXIMIUM LIMITED (05474427)
- People for EXIMIUM LIMITED (05474427)
- Insolvency for EXIMIUM LIMITED (05474427)
- More for EXIMIUM LIMITED (05474427)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2014 | L64.04 | Dissolution deferment | |
24 Nov 2014 | L64.07 | Completion of winding up | |
17 Jun 2014 | COCOMP | Order of court to wind up | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
31 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
14 Feb 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
10 Dec 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
03 Dec 2012 | CH01 | Director's details changed for Ms Paula Jayne Clare on 3 December 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Paula Jayne Wheatcroft on 3 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Ryan Yuill as a director | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
04 Apr 2011 | AP01 | Appointment of Mr Ryan Nicholas Yuill as a director | |
25 Mar 2011 | CH01 | Director's details changed for Paula Jayne Wheatcroft on 1 March 2011 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
08 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Paula Jayne Wheatcroft on 7 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Derrick Thomas Joseph Cameron on 7 June 2010 | |
07 Jul 2010 | CH03 | Secretary's details changed for Paula Jayne Wheatcroft on 7 June 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Sep 2009 | 363a | Return made up to 07/06/09; full list of members |