Advanced company searchLink opens in new window

XECUTE (PARTNERS) LIMITED

Company number 08297589

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
12 Jul 2018 DS01 Application to strike the company off the register
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
16 Nov 2015 CH01 Director's details changed for Mr Peter Anthony Schwartz on 16 November 2015
03 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 May 2015 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 303 Goring Road Goring by Sea Worthing West Sussex BN12 4NX on 28 May 2015
13 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Feb 2015 CH01 Director's details changed
06 Feb 2015 AD01 Registered office address changed from , 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 6 February 2015
01 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50
01 Oct 2013 TM01 Termination of appointment of Kathryn Lewis as a director
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 50
13 Dec 2012 AP01 Appointment of Mrs Kathryn Jane Lewis as a director
13 Dec 2012 AP01 Appointment of Mr Peter Anthony Schwartz as a director
19 Nov 2012 NEWINC Incorporation