Advanced company searchLink opens in new window

EXODUS SOLUTIONS LTD

Company number 05523848

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2010 DS01 Application to strike the company off the register
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
26 Aug 2009 363a Return made up to 01/08/09; full list of members
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
22 Aug 2008 288c Secretary's Change of Particulars / nisha dominic / 22/08/2008 / Nationality was: british, now: indian; HouseName/Number was: , now: 67; Street was: 43 croxteth hall lane, now: moss pits lane; Area was: croxteth, now: wavertree; Post Code was: L11 4SA, now: L15 6XE; Occupation was: , now: physiotherapist
22 Aug 2008 363a Return made up to 01/08/08; full list of members
22 Aug 2008 288c Director's Change of Particulars / dominic kartikapallil / 22/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 67; Street was: 43 croxteth hall lane, now: moss pits lane; Area was: croxteth, now: wavertree; Post Code was: L11 4SA, now: L15 6XE
12 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
09 Apr 2008 287 Registered office changed on 09/04/2008 from 43,croxteth hall lane, croxteth liverpool merseyside L11 4SA
22 Aug 2007 363a Return made up to 01/08/07; full list of members
10 May 2007 AA Total exemption small company accounts made up to 31 August 2006
21 Aug 2006 363a Return made up to 01/08/06; full list of members
08 Aug 2005 288c Director's particulars changed
01 Aug 2005 NEWINC Incorporation