- Company Overview for EXXOTRON LIMITED (07306770)
- Filing history for EXXOTRON LIMITED (07306770)
- People for EXXOTRON LIMITED (07306770)
- More for EXXOTRON LIMITED (07306770)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | TM01 | Termination of appointment of Ejaz Qaiser as a director on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Noor Ul Ain as a director on 23 September 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 92B Goodmayes Road Ilford Essex IG3 9UU England to 48a Broadwalk South Woodford London E18 2DW on 25 July 2014 | |
05 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Apr 2014 | AP01 | Appointment of Mrs Noor Ul Ain as a director | |
05 Apr 2014 | AP01 | Appointment of Mr Ejaz Qaiser as a director | |
19 Feb 2014 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 19 February 2014 | |
12 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
01 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH United Kingdom on 9 November 2011 | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
08 Jul 2010 | AP01 | Appointment of Mr Ahmad Ahsan Leghari as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
07 Jul 2010 | NEWINC | Incorporation |