Advanced company searchLink opens in new window

EXECUTIVE MATTERS LIMITED

Company number 05571832

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
05 Oct 2010 CH01 Director's details changed for Stephen Garry Cotterell on 1 October 2009
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Oct 2009 363a Return made up to 22/09/09; full list of members
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Oct 2008 363a Return made up to 22/09/08; full list of members
22 Oct 2008 288c Director's Change of Particulars / stephen cotterell / 29/08/2008 / HouseName/Number was: , now: 106; Street was: 22 lowther road, now: richmond road; Post Code was: BN1 6LF, now: BN2 3RN; Country was: , now: england
30 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
02 Oct 2007 363a Return made up to 22/09/07; full list of members
26 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
16 Oct 2006 363s Return made up to 22/09/06; full list of members
01 Feb 2006 288c Secretary's particulars changed;director's particulars changed
03 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2006 287 Registered office changed on 03/01/06 from: 3RD floor, the heights 59-65 lowlands road harrow middlesex HA1 3AW
14 Dec 2005 288c Secretary's particulars changed;director's particulars changed
22 Sep 2005 NEWINC Incorporation