- Company Overview for EXIMIA LIVING LIMITED (11976131)
- Filing history for EXIMIA LIVING LIMITED (11976131)
- People for EXIMIA LIVING LIMITED (11976131)
- More for EXIMIA LIVING LIMITED (11976131)
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 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | TM01 | Termination of appointment of Timothy West as a director on 19 July 2020 | |
03 Oct 2019 | AP01 | Appointment of Mr Tim West as a director on 23 September 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 2 October 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from St. Marys Barn Somerton Road Ardley Bicester Oxfordshire OX27 7PF United Kingdom to Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL on 19 June 2019 | |
02 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-02
|