Advanced company searchLink opens in new window

EXCELLENT ATTITUDE LIMITED

Company number 08441729

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100,000.00
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