Advanced company searchLink opens in new window

EXTERION HOLDINGS II (UK) LIMITED

Company number 02942115

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)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2017 4.70 Declaration of solvency
04 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
24 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
20 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
20 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
01 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 18/01/2017
18 Jan 2017 CS01 18/01/17 Statement of Capital gbp 3.500001
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 01/03/2017
23 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company entire holding of shares 11/11/2016
07 Dec 2016 AD01 Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 3.500001
23 Nov 2016 AD01 Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016
21 Nov 2016 AD01 Registered office address changed from 28 Jamestown Road Camden Wharf Camden London NW1 7AD to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016
08 Nov 2016 SH20 Statement by Directors
08 Nov 2016 SH19 Statement of capital on 8 November 2016
  • GBP 3.500000
08 Nov 2016 CAP-SS Solvency Statement dated 07/11/16
08 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to nil 07/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2016 SH20 Statement by Directors
03 Nov 2016 SH19 Statement of capital on 3 November 2016
  • GBP 3.50
03 Nov 2016 CAP-SS Solvency Statement dated 03/11/16
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2016 MR04 Satisfaction of charge 029421150002 in full
22 Jun 2016 AA Full accounts made up to 31 December 2015