- Company Overview for EXXOLLON LIMITED (07195572)
- Filing history for EXXOLLON LIMITED (07195572)
- People for EXXOLLON LIMITED (07195572)
- Charges for EXXOLLON LIMITED (07195572)
- More for EXXOLLON LIMITED (07195572)
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 Feb 2019 | MR04 | Satisfaction of charge 071955720003 in full | |
22 Feb 2019 | MR01 | Registration of charge 071955720004, created on 20 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
24 Sep 2018 | MR04 | Satisfaction of charge 071955720002 in full | |
24 Sep 2018 | MR01 | Registration of charge 071955720003, created on 12 September 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from 76a Goodramgate York North Yorkshire YO1 7LF to Unit 2C Allerthorpe Business Park York Road York YO42 1NS on 21 June 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
23 Apr 2018 | MR04 | Satisfaction of charge 071955720001 in full | |
18 Apr 2018 | MR01 | Registration of charge 071955720002, created on 4 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
07 Feb 2018 | PSC07 | Cessation of Derek Wilkinson as a person with significant control on 22 December 2017 | |
07 Feb 2018 | SH03 | Purchase of own shares. | |
18 Jan 2018 | AP01 | Appointment of Mr Stuart Cameron Stalker as a director on 1 October 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Derek Wilkinson as a director on 30 September 2017 | |
17 Oct 2017 | MR01 | Registration of charge 071955720001, created on 10 October 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 76a Goodramgate York North Yorkshire YO1 8XS to 76a Goodramgate York North Yorkshire YO1 7LR on 6 October 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 18 Swinegate York YO1 8AZ to 76a Goodramgate York North Yorkshire YO1 8XS on 7 July 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |