Advanced company searchLink opens in new window

EXCLUSIVELY DYNAMIC LIMITED

Company number 05608361

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
18 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
31 Mar 2016 AD01 Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to 1 Kings Avenue Winchmore Hill London N21 3NA on 31 March 2016
17 Mar 2016 4.20 Statement of affairs with form 4.19
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 TM01 Termination of appointment of Suman Raojibhai Patel as a director on 14 October 2015
07 Jul 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
26 Jan 2015 AD01 Registered office address changed from C/O Alexander-Churchill Accountants Brandon House 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG England to Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG on 26 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AD01 Registered office address changed from 14 Raymond Avenue South Woodford London E18 2HG to C/O Alexander-Churchill Accountants Brandon House 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG on 2 October 2014
27 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
18 Nov 2013 TM01 Termination of appointment of Mukesh Patel as a director
18 Nov 2013 TM02 Termination of appointment of Mukesh Patel as a secretary
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jul 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
22 Nov 2011 AP03 Appointment of Mr Mukesh Patel as a secretary
22 Nov 2011 TM02 Termination of appointment of Anil Patel as a secretary
22 Nov 2011 AD01 Registered office address changed from Unit 38 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB on 22 November 2011
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011