- Company Overview for EXIM STEEL LIMITED (11125850)
- Filing history for EXIM STEEL LIMITED (11125850)
- People for EXIM STEEL LIMITED (11125850)
- More for EXIM STEEL LIMITED (11125850)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2020 | RP05 | Registered office address changed to PO Box 4385, 11125850: Companies House Default Address, Cardiff, CF14 8LH on 24 July 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Christalla Kirkillari as a director on 24 June 2020 | |
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 21 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 21 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
29 Mar 2019 | PSC02 | Notification of Himera Assets Management Inc as a person with significant control on 21 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mrs Christalla Kirkillari as a director on 21 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2239a 43 Owston Road Carcroft Doncaster DN6 8DA on 29 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 March 2019 | |
29 Mar 2019 | AP02 | Appointment of Himera Assets Management Inc as a director on 21 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2019 | |
27 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-27
|