- Company Overview for EXMIN CONSULTING LIMITED (08198577)
- Filing history for EXMIN CONSULTING LIMITED (08198577)
- People for EXMIN CONSULTING LIMITED (08198577)
- More for EXMIN CONSULTING LIMITED (08198577)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2016 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | CH01 | Director's details changed for Mrs Iciar Ortega Soriguren on 27 November 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 6 the Avenue London W4 1HT to 23 Greenend Road London W4 1AP on 22 December 2015 | |
28 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | CH01 | Director's details changed for Mrs Iciar Ortega Soriguren on 27 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to 6 the Avenue London W4 1HT on 23 July 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Neil Herbert as a director | |
09 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
03 Sep 2012 | NEWINC |
Incorporation
|