- Company Overview for EXODUS TRADING LTD (09635683)
- Filing history for EXODUS TRADING LTD (09635683)
- People for EXODUS TRADING LTD (09635683)
- More for EXODUS TRADING LTD (09635683)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Saul Klein as a person with significant control on 30 May 2016 | |
04 Sep 2017 | PSC01 | Notification of Eyal Gever as a person with significant control on 30 June 2016 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
22 Sep 2015 | AD01 | Registered office address changed from C/O Index Ventures 3 Burlington Gardens London W1S 3EP United Kingdom to Level 2, Unit 23 Tileyard Studios London N7 9AH on 22 September 2015 | |
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|