- Company Overview for EXHIBITOR-KIT LIMITED (06345929)
- Filing history for EXHIBITOR-KIT LIMITED (06345929)
- People for EXHIBITOR-KIT LIMITED (06345929)
- Insolvency for EXHIBITOR-KIT LIMITED (06345929)
- More for EXHIBITOR-KIT LIMITED (06345929)
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) |
---|---|---|---|
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
09 Sep 2016 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary on 16 August 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Sanjay Patel as a director on 6 April 2016 | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 May 2016 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Exhibitor-Kit Limited Leigh House Weald Road Brentwood Essex CM14 4SX on 27 May 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Apr 2014 | TM01 | Termination of appointment of Deborah Howe as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Craig Buckley-Turpin as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
21 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
18 May 2011 | TM01 | Termination of appointment of Marriotts Directors Limited as a director | |
18 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders |