- Company Overview for EXCLUSIVE BENEFITS LIMITED (06262295)
- Filing history for EXCLUSIVE BENEFITS LIMITED (06262295)
- People for EXCLUSIVE BENEFITS LIMITED (06262295)
- Charges for EXCLUSIVE BENEFITS LIMITED (06262295)
- More for EXCLUSIVE BENEFITS LIMITED (06262295)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
23 Feb 2015 | AP01 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Mark Henry as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Clive Bridge as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Craig William Errington as a director on 19 February 2015 | |
23 Feb 2015 | AP03 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from Ci Tower St. George's Square New Malden Surrey KT3 4TE England to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from C/O Syscap Limited 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 | |
19 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
03 Jun 2013 | AD01 | Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013 | |
01 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Philip Ross as a director | |
06 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
08 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | CH01 | Director's details changed for Philip David White on 3 January 2012 |