Advanced company searchLink opens in new window

(E) EXCLUSIVE LTD

Company number 06252079

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
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
  • GBP 125
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
  • GBP 125
22 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 125
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
  • GBP 100
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