- Company Overview for EXXO CONTRACTING LTD (10802508)
- Filing history for EXXO CONTRACTING LTD (10802508)
- People for EXXO CONTRACTING LTD (10802508)
- More for EXXO CONTRACTING LTD (10802508)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | PSC07 | Cessation of Vignesh Subburaj as a person with significant control on 17 September 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 2 April 2020 | |
19 Sep 2019 | AD01 | Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 19 September 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
27 Dec 2017 | AD01 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Vignesh Subburaj as a person with significant control on 19 July 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Vignesh Subburaj on 19 July 2017 | |
26 Jul 2017 | PSC04 | Change of details for Mr Vignesh Subburaj as a person with significant control on 19 July 2017 | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|