Advanced company searchLink opens in new window

THE EXIT CLUB LIMITED

Company number 06948137

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2019 CH03 Secretary's details changed for Claire Marie Wood on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Richard Gerald Bugler on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr David Henry Griffin on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 7 October 2019
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 April 2017
30 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Mar 2017 AP01 Appointment of Mr. Richard Gerald Bugler as a director on 7 March 2017
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Feb 2016 AP03 Appointment of Claire Marie Wood as a secretary on 3 February 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
27 Mar 2015 TM01 Termination of appointment of Tracey Marie Williams as a director on 31 January 2014
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
15 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012