EXPLOIT INFORMATION TECHNOLOGIES LTD
Company number 06991841
- Company Overview for EXPLOIT INFORMATION TECHNOLOGIES LTD (06991841)
- Filing history for EXPLOIT INFORMATION TECHNOLOGIES LTD (06991841)
- People for EXPLOIT INFORMATION TECHNOLOGIES LTD (06991841)
- More for EXPLOIT INFORMATION TECHNOLOGIES LTD (06991841)
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) |
---|---|---|---|
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 May 2013 | CH01 | Director's details changed for Mr Patrick Claude Olivier Vittoz on 27 May 2011 | |
25 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Patrick Claude Olivier Vittoz on 17 August 2010 | |
17 Aug 2009 | NEWINC | Incorporation |