- Company Overview for EXACTSOLUTIONSUK LTD (07916160)
- Filing history for EXACTSOLUTIONSUK LTD (07916160)
- People for EXACTSOLUTIONSUK LTD (07916160)
- More for EXACTSOLUTIONSUK LTD (07916160)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 May 2017 | AP01 | Appointment of Mr Sadequr Rahman as a director on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Ummay Aimon as a director on 24 May 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Rafiqul Islam as a director on 1 April 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Unit 308 10 Cleaveland Way Waterlily Business Centre London E1 4UF England to 100 Mile End Road London E1 4UN on 22 June 2016 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AD01 | Registered office address changed from 100 Mile End Road London E1 4UN to Unit 308 10 Cleaveland Way Waterlily Business Centre London E1 4UF on 28 January 2016 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AP01 | Appointment of Mrs Ummay Aimon as a director on 12 August 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
13 Jan 2015 | AD01 | Registered office address changed from Unit 308 10 Cleveland Way Water Lily Business Centre London E1 4UF England to 100 Mile End Road London E1 4UN on 13 January 2015 | |
28 Nov 2014 | AD01 | Registered office address changed from 100 Mile End Road London E1 4UN to Unit 308 10 Cleveland Way Water Lily Business Centre London E1 4UF on 28 November 2014 |