- Company Overview for (E) EXCLUSIVE LTD (06252079)
- Filing history for (E) EXCLUSIVE LTD (06252079)
- People for (E) EXCLUSIVE LTD (06252079)
- Charges for (E) EXCLUSIVE LTD (06252079)
- Insolvency for (E) EXCLUSIVE LTD (06252079)
- More for (E) EXCLUSIVE LTD (06252079)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2021 | |
06 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 | |
05 Apr 2018 | AD01 | Registered office address changed from 224 Park View Whitley Bay Tyne and Wear NE26 3QR England to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 5 April 2018 | |
04 Apr 2018 | LIQ02 | Statement of affairs | |
04 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Jun 2016 | AD01 | Registered office address changed from E1 Grey Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ to 224 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 June 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jan 2016 | MR04 | Satisfaction of charge 062520790001 in full | |
20 Jul 2015 | MA | Memorandum and Articles of Association | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
22 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
18 Jun 2015 | SH02 | Sub-division of shares on 7 April 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AD01 | Registered office address changed from D1 Armstrong Prestwick Park Prestwick Newcastle upon Tyne Tyne and Wear NE20 9SJ England on 22 May 2014 | |
24 Jan 2014 | MR01 | Registration of charge 062520790001 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |