Advanced company searchLink opens in new window

EXOTHERM LIMITED

Company number 06734502

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
24 Jan 2020 AA Micro company accounts made up to 27 March 2019
21 Nov 2019 PSC04 Change of details for Mr Hakon Haugnes as a person with significant control on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Hakon Haugnes on 21 November 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 27 March 2018
10 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 27 March 2017
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
06 Jun 2017 CH01 Director's details changed for Mr Hakon Haugnes on 6 June 2017
17 Jan 2017 AA Micro company accounts made up to 27 March 2016
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 27 March 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP .02
27 Oct 2015 TM01 Termination of appointment of Geir Andreas Rasmussen as a director on 27 October 2015
27 Oct 2015 CH01 Director's details changed for Mr Hakon Haugnes on 1 April 2015
08 Oct 2015 AD01 Registered office address changed from 89 Cadogan Gardens London SW3 2RE to C/O Co Andurand 100 Brompton Road London SW3 1ER on 8 October 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP .02
12 May 2014 AD01 Registered office address changed from 59 Cadogan Place London SW1X 9RS on 12 May 2014
11 Apr 2014 AAMD Amended accounts made up to 31 March 2013
13 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP .02