Advanced company searchLink opens in new window

EXOTIC CARS (UK) LIMITED

Company number 06626696

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 AD01 Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD on 18 May 2012
25 Oct 2011 TM01 Termination of appointment of Mohammed Musa Sulaman as a director on 1 October 2011
25 Oct 2011 AP01 Appointment of Mr Priteshkumar Chandunhai Patel as a director on 1 October 2011
04 Jul 2011 AR01 Annual return made up to 23 June 2011 no member list
24 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
12 Nov 2010 CH01 Director's details changed for Mr Mohammed Musa Sulaman on 11 November 2010
01 Jul 2010 AR01 Annual return made up to 23 June 2010 no member list
01 Jul 2010 CH01 Director's details changed for Mr Mohammed Musa Sulaman on 23 June 2010
01 Jul 2010 TM01 Termination of appointment of Mahed Hassan as a director
01 Jul 2010 TM02 Termination of appointment of Shahed Hassan as a secretary
15 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
13 Apr 2010 AP01 Appointment of Mr Mohammed Musa Sulaman as a director
16 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2009 AR01 Annual return made up to 23 June 2009 no member list
10 Dec 2009 AD01 Registered office address changed from Akhtar House 2 Shepherds Bush Road London W6 7PJ United Kingdom on 10 December 2009
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2008 NEWINC Incorporation