- Company Overview for EXMARK LLP (OC330164)
- Filing history for EXMARK LLP (OC330164)
- People for EXMARK LLP (OC330164)
- More for EXMARK LLP (OC330164)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | LLAR01 | Annual return made up to 20 June 2016 | |
22 Jun 2016 | LLAD01 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 | |
29 Oct 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
27 Jul 2015 | LLAR01 | Annual return made up to 27 July 2015 | |
14 Oct 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
04 Aug 2014 | LLAR01 | Annual return made up to 27 July 2014 | |
16 Oct 2013 | LLAR01 | Annual return made up to 27 July 2013 | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
02 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
02 May 2013 | LLAR01 | Annual return made up to 27 July 2012 | |
01 May 2013 | RT01 | Administrative restoration application | |
05 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
05 Apr 2012 | LLAP02 | Appointment of Saturn Investment Group S.A. as a member | |
05 Apr 2012 | LLAP02 | Appointment of Star Group Finance & Holdings Inc as a member | |
05 Apr 2012 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member | |
05 Apr 2012 | LLTM01 | Termination of appointment of Milltown Corporate Services Limited as a member | |
01 Feb 2012 | LLAD01 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 | |
01 Aug 2011 | LLAR01 | Annual return made up to 27 July 2011 | |
20 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
22 Dec 2010 | LLCH02 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 | |
20 Dec 2010 | LLCH02 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 |