Advanced company searchLink opens in new window

EXYKA LIMITED

Company number 07264921

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)
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
  • GBP 1
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