- Company Overview for EXIRVEX LTD (11394228)
- Filing history for EXIRVEX LTD (11394228)
- People for EXIRVEX LTD (11394228)
- More for EXIRVEX LTD (11394228)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
12 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 Jul 2019 | PSC07 | Cessation of Julie Anne Sumner as a person with significant control on 24 September 2018 | |
22 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 5 April 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
29 Oct 2018 | PSC01 | Notification of Marivic Arias as a person with significant control on 24 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Julie Anne Sumner as a director on 24 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mrs Marivic Arias as a director on 24 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 7 st. Leonards Close Bootle L30 2RP United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 10 September 2018 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|