Advanced company searchLink opens in new window

EXIM EUROPE LTD

Company number 05681412

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2010 TM01 Termination of appointment of Stevenson Robinson as a director
16 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 363a Return made up to 20/01/09; full list of members
20 May 2009 363a Return made up to 20/01/08; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from unit 24 cumberland business park 17 cumberland avenue park royal london NW10 7RT
20 May 2009 287 Registered office changed on 20/05/2009 from unit 24 cumberland business park cumberland avenue park royal london NW10 7XR
08 Apr 2009 AA Total exemption full accounts made up to 31 January 2008
18 Feb 2008 AA Total exemption full accounts made up to 31 January 2007
20 Mar 2007 363s Return made up to 20/01/07; full list of members
19 May 2006 288a New director appointed
19 May 2006 288a New director appointed
19 May 2006 288a New secretary appointed
19 May 2006 288a New director appointed
19 May 2006 287 Registered office changed on 19/05/06 from: 35 woodside green london SE25 5HQ
26 Jan 2006 288b Secretary resigned
26 Jan 2006 288b Director resigned
20 Jan 2006 NEWINC Incorporation