- Company Overview for EXCELLENT ATTITUDE LIMITED (08441729)
- Filing history for EXCELLENT ATTITUDE LIMITED (08441729)
- People for EXCELLENT ATTITUDE LIMITED (08441729)
- Charges for EXCELLENT ATTITUDE LIMITED (08441729)
- Insolvency for EXCELLENT ATTITUDE LIMITED (08441729)
- More for EXCELLENT ATTITUDE LIMITED (08441729)
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) |
---|---|---|---|
25 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Sep 2017 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 7 September 2017 | |
04 Sep 2017 | LIQ01 | Declaration of solvency | |
04 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
24 Mar 2017 | MR04 | Satisfaction of charge 084417290001 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 084417290002 in full | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 23 November 2015 | |
03 May 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 23 November 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
17 Oct 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 November 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Martin House on 21 May 2014 | |
02 Jun 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 June 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
03 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 23 September 2013
|
|
01 Nov 2013 | CH02 | Director's details changed for Limecourt Ventures Plc on 1 November 2013 | |
26 Oct 2013 | MR01 | Registration of charge 084417290002 | |
16 Oct 2013 | MR01 | Registration of charge 084417290001 | |
19 Jun 2013 | CH01 | Director's details changed for Mr Richard Eric Littman on 18 June 2013 | |
12 Mar 2013 | NEWINC | Incorporation |