Advanced company searchLink opens in new window

EXOTIC LIMITED

Company number 05633235

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2012 AD01 Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE on 24 December 2012
30 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DS01 Application to strike the company off the register
09 Mar 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1,000
08 Feb 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Apr 2010 AA Total exemption small company accounts made up to 30 November 2008
20 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Ajay Wadhwa on 1 October 2009
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2009 363a Return made up to 23/11/08; full list of members
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
03 Jan 2008 363s Return made up to 23/11/07; full list of members
27 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
17 Jul 2007 363s Return made up to 23/11/06; full list of members
19 Jun 2007 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2007 287 Registered office changed on 27/02/07 from: 48 western road southall middlesex UB2 5DX
22 Jan 2007 288b Secretary resigned