- Company Overview for EXPOSURE LIVE PRODUCTIONS LIMITED (07196697)
- Filing history for EXPOSURE LIVE PRODUCTIONS LIMITED (07196697)
- People for EXPOSURE LIVE PRODUCTIONS LIMITED (07196697)
- More for EXPOSURE LIVE PRODUCTIONS LIMITED (07196697)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-20
|
|
12 Oct 2011 | CERTNM |
Company name changed exposure live LIMITED\certificate issued on 12/10/11
|
|
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Peter Raymond Banks on 15 September 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Thomas Michael Dodds on 15 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
05 Oct 2011 | CONNOT | Change of name notice | |
24 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2011 | CH01 | Director's details changed for Miss Natalie Lucy Walter on 14 September 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from Christchurch House Upper George Street Luton Beds LU1 2RS United Kingdom on 15 September 2011 | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | NEWINC |
Incorporation
|