- Company Overview for EXYKA LIMITED (07264921)
- Filing history for EXYKA LIMITED (07264921)
- People for EXYKA LIMITED (07264921)
- More for EXYKA LIMITED (07264921)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 24 November 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 24 November 2020 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 24 November 2019 | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
28 Sep 2022 | PSC01 | Notification of Santhanagopal Ramamurthy as a person with significant control on 28 September 2022 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 24 November 2018 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 24 November 2017 | |
30 May 2019 | AC92 | Restoration by order of the court | |
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2015 | DS01 | Application to strike the company off the register | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 24 November 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Mr Santhanagopal Gopal Ramamurthy on 25 May 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mrs Preetha Gopal on 12 November 2013 | |
19 Nov 2013 | CH03 | Secretary's details changed for Mr Santhanagopal Ramamurthy on 12 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 32 Staythorpe Road Leicester LE4 9HJ England on 19 November 2013 |