Advanced company searchLink opens in new window

BV - EXQUISITE APARTMENTS UK LTD

Company number 07887327

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
01 Feb 2016 AD01 Registered office address changed from Suite 6, 2nd Floor 225 Marsh Wall London E14 9FW England to Suite 5, 2nd Floor Innovation Centre 225 Marsh Wall London E14 9FW on 1 February 2016
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AD01 Registered office address changed from 32 Grainstore 4 Western Gateway London E16 1BA to Suite 6, 2Nd Floor 225 Marsh Wall London E14 9FW on 1 May 2015
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
28 Oct 2014 CERTNM Company name changed diverse apartments (uk) LTD\certificate issued on 28/10/14
  • CONNOT ‐ Change of name notice
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 CH01 Director's details changed for Mr Oyebola Obafemi Omoyola on 31 December 2013
08 May 2014 AD01 Registered office address changed from 70 Grainstore 4 Western Gateway London E16 1BA on 8 May 2014
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
27 Jun 2013 CH01 Director's details changed for Mr Oyebola Obafemi Omoyola on 27 June 2013
23 May 2013 AA Total exemption full accounts made up to 31 December 2012
17 Apr 2013 AD01 Registered office address changed from Claydon House Simpson Road Bletchley Milton Keynes MK2 2DD England on 17 April 2013
08 Mar 2013 AD01 Registered office address changed from James Charles House 37a Aylesbury Street Fenny Stratford Milton Keynes MK2 2BQ United Kingdom on 8 March 2013
12 Feb 2013 TM01 Termination of appointment of Anthony Millard as a director
11 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from Unit 4 the Grainstore Western Gateway London E16 1BA United Kingdom on 18 December 2012
11 Oct 2012 AP01 Appointment of Oyebola Obafemi Omoyola as a director
20 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted