Advanced company searchLink opens in new window

EXIT 3 LIMITED

Company number 06045507

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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