Advanced company searchLink opens in new window

EXANTE INC LTD

Company number 06380477

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)
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