Advanced company searchLink opens in new window

EXDATA LIMITED

Company number 06898636

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
14 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jul 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
18 Jul 2016 TM01 Termination of appointment of Alan Philip Graham as a director on 27 May 2016
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Jeremy David Cass on 6 May 2010
29 May 2009 288a Director appointed jeremy david cass
29 May 2009 288a Director appointed alan philip graham
18 May 2009 287 Registered office changed on 18/05/2009 from 788-790 finchley road london NW11 7TJ
18 May 2009 288b Appointment terminated director barbara kahan