Advanced company searchLink opens in new window

32 HIGH STREET (EXETER) LIMITED

Company number 12762612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Apr 2024 DS01 Application to strike the company off the register
07 Nov 2023 PSC02 Notification of Plaza Retail (Holdings) Limited as a person with significant control on 3 November 2023
07 Nov 2023 PSC07 Cessation of Plaza Properties Limited as a person with significant control on 3 November 2023
28 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
11 Jul 2023 AP01 Appointment of Mr Gerard Anthony Ryan as a director on 28 June 2023
08 Jul 2023 TM01 Termination of appointment of Brandon Philip Riley as a director on 28 June 2023
13 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jan 2023 AP01 Appointment of Mr Brandon Philip Riley as a director on 10 January 2023
15 Jan 2023 AD01 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Hotel Indigo Exeter 3 Catherine Street Exeter Devon EX1 1EU on 15 January 2023
15 Jan 2023 TM01 Termination of appointment of Gary Robert Randall as a director on 10 January 2023
15 Jan 2023 TM01 Termination of appointment of Nicholas John Cross as a director on 10 January 2023
15 Jan 2023 TM01 Termination of appointment of James Arthur Harrison Priday as a director on 10 January 2023
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
25 May 2022 TM01 Termination of appointment of Stuart Robert Wallace as a director on 16 May 2022
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Mar 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
23 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
23 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-23
  • GBP 1