Advanced company searchLink opens in new window

EXAS IMPEX LTD

Company number 06768815

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)
06 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
04 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 CERTNM Company name changed 06768815 LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
11 Mar 2016 AR01 Annual return made up to 12 September 2015
Statement of capital on 2016-03-11
  • GBP 20
11 Mar 2016 RT01 Administrative restoration application
11 Mar 2016 CERTNM Company name changed exas\certificate issued on 11/03/16
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
03 Nov 2014 AD01 Registered office address changed from , D2 the Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 3 November 2014
03 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2014 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
08 Apr 2014 AD01 Registered office address changed from , D2 the Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, England on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from , 25 Board School Road, Woking, GU21 5HD on 8 April 2014
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders