Advanced company searchLink opens in new window

EXTON SYSTEMS LTD.

Company number 07222036

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2016 DS01 Application to strike the company off the register
19 Oct 2016 AA Micro company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 AD01 Registered office address changed from 8 Shepherd Market Mayfair London W1J 7JY to Suite 23030 8 Shepherd Market Mayfair London W1J 7JY on 29 September 2015
29 Sep 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 8 Shepherd Market Mayfair London W1J 7JY on 2 September 2015
25 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 25 June 2015
11 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
01 Jul 2014 CH01 Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
05 Aug 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
20 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Nov 2011 AP01 Appointment of Nicholas Henry Thom as a director
16 Nov 2011 TM01 Termination of appointment of Paulette Archibald as a director
05 Jul 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders