- Company Overview for EXIT 3 LIMITED (06045507)
- Filing history for EXIT 3 LIMITED (06045507)
- People for EXIT 3 LIMITED (06045507)
- Charges for EXIT 3 LIMITED (06045507)
- More for EXIT 3 LIMITED (06045507)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | TM01 | Termination of appointment of Christopher Smith as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Christopher Robert Smith on 1 October 2009 | |
25 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | CH01 | Director's details changed for Christopher Robert Smith on 22 May 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Michael John Fuller on 22 May 2013 | |
17 Jun 2013 | AP04 | Appointment of Rapid Business Services Limited as a secretary | |
17 Jun 2013 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8JN on 17 June 2013 | |
25 Jan 2013 | TM02 | Termination of appointment of Gavin Briggs as a secretary | |
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
07 Nov 2012 | AP03 | Appointment of Mr Gavin Briggs as a secretary | |
11 Oct 2012 | TM02 | Termination of appointment of Gavin Briggs as a secretary | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |