Advanced company searchLink opens in new window

EXECUTIVE LTD

Company number 06872543

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,001,000
06 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
06 Jul 2016 AA Accounts for a dormant company made up to 30 April 2014
06 Jul 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,001,000
22 Jul 2014 AD01 Registered office address changed from 78 York Street London W1H 1DP to 78 York Street London W1H 1DP on 22 July 2014
31 Mar 2014 AP02 Appointment of Stn Global Management Services Ltd as a director
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,001,000
12 Feb 2014 CH01 Director's details changed for Mr Nikolaos Tsaptsalis on 12 February 2014
09 Oct 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 October 2013
16 Sep 2013 CH01 Director's details changed for Mr Nikolaos Tsaptsalis on 16 September 2013
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 5,000,999
15 Jul 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
15 Jul 2013 TM01 Termination of appointment of Waris Khan as a director
15 Jul 2013 AP01 Appointment of Mr Nikolaos Tsaptsalis as a director
15 Jul 2013 TM01 Termination of appointment of Nominee Director Ltd as a director
15 Jul 2013 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 15 July 2013
05 Jul 2013 TM01 Termination of appointment of Edwina Coales as a director
04 Jul 2013 AP01 Appointment of Waris Khan as a director
01 May 2013 AA Accounts for a dormant company made up to 30 April 2013