- Company Overview for EXANTE INC LTD (06380477)
- Filing history for EXANTE INC LTD (06380477)
- People for EXANTE INC LTD (06380477)
- Insolvency for EXANTE INC LTD (06380477)
- More for EXANTE INC LTD (06380477)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2015 | |
07 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2014 | |
26 Jun 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
26 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jun 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2013 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2012 | |
26 Jan 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Apr 2010 | 2.23B | Result of meeting of creditors | |
06 Apr 2010 | 2.16B | Statement of affairs with form 2.14B | |
29 Mar 2010 | 2.17B | Statement of administrator's proposal | |
01 Mar 2010 | AD01 | Registered office address changed from 11-15 Betterton Street Covent Garden London WC2H 9PB on 1 March 2010 | |
12 Feb 2010 | 2.12B | Appointment of an administrator | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2010 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
20 Jan 2010 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
13 Jan 2010 | TM01 | Termination of appointment of Ann Moulder as a director | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Dec 2008 | 363a | Return made up to 25/09/08; full list of members | |
03 Jul 2008 | 288a | Director appointed joanne louise brewer | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from 5 thames drive garforth leeds LS25 2LA | |
25 Sep 2007 | NEWINC | Incorporation |