Advanced company searchLink opens in new window

EXCLUSIVE GROUP LIMITED

Company number 02865823

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
23 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
23 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2013 DS01 Application to strike the company off the register
03 Jul 2012 AP01 Appointment of Adam Thomas Councell as a director on 18 June 2012
03 Jul 2012 TM01 Termination of appointment of Harvey Jack Samson as a director on 18 June 2012
19 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
30 Mar 2012 MISC Section 519
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Mar 2012 AA01 Previous accounting period shortened from 30 March 2012 to 31 December 2011
07 Mar 2012 AP01 Appointment of Mr Charles Antony Lawrence Skinner as a director on 29 February 2012
07 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The director of the company authorised the power conferred upon them by section 175 of the companies act 2006. 29/02/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
05 Mar 2012 AA Full accounts made up to 31 March 2011
02 Mar 2012 AP01 Appointment of Mr Harvey Jack Samson as a director on 29 February 2012
03 Jan 2012 AD01 Registered office address changed from 1 - 4 Cooks Road London E15 2PW United Kingdom on 3 January 2012
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 550,222
11 Apr 2011 AP01 Appointment of Mr James Hannaford as a director