- Company Overview for EXETER SPV LIMITED (10071112)
- Filing history for EXETER SPV LIMITED (10071112)
- People for EXETER SPV LIMITED (10071112)
- Insolvency for EXETER SPV LIMITED (10071112)
- More for EXETER SPV LIMITED (10071112)
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) |
---|---|---|---|
14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
01 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | AD01 | Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 January 2019 | |
03 Jan 2019 | LIQ01 | Declaration of solvency | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
01 Feb 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 | |
03 Jan 2018 | AP03 | Appointment of Mr Alan Nixon as a secretary on 3 January 2018 | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2017 to 31 October 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|