Advanced company searchLink opens in new window

EXTERION HOLDINGS I (UK)

Company number 03696712

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 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
23 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Entire holdings 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
06 Dec 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Reduction in capital 11/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2016 AD01 Registered office address changed from Lacon London 85 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 Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 85 Theobald's Road London WC1X 8NL on 21 November 2016
06 Oct 2016 MR04 Satisfaction of charge 036967120001 in full
22 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
13 Jan 2016 AP03 Appointment of Ms Helen Sarah Shaw as a secretary on 18 December 2015
13 Jan 2016 TM02 Termination of appointment of Samuel Robert Kessler as a secretary on 18 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession deed 22/10/2013
10 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
04 Nov 2014 AA Full accounts made up to 31 December 2013