GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2021
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-14
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-14
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-29
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-29
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-29
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-10-29
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-29
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-29 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-29 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-10-29 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-29 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 25th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed exim international uk LIMITEDcertificate issued on 25/05/12
filed on: 25th, May 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-10-29 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-29 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(22 pages)
|