- Company Overview for EXELTIS UK LIMITED (08412660)
- Filing history for EXELTIS UK LIMITED (08412660)
- People for EXELTIS UK LIMITED (08412660)
- More for EXELTIS UK LIMITED (08412660)
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) |
---|---|---|---|
15 Jun 2019 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
14 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Jun 2019 | AA | Micro company accounts made up to 28 February 2018 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | DS02 | Withdraw the company strike off application | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | PSC04 | Change of details for Mr Hugo Arnoldo Sigman Pomerantz as a person with significant control on 20 February 2018 | |
29 Mar 2018 | PSC04 | Change of details for Ms Silvia Gold Turjanski as a person with significant control on 20 February 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Hugo Arnoldo Sigman Pomerantz as a person with significant control on 20 February 2018 | |
28 Mar 2018 | PSC04 | Change of details for Ms Silvia Gold Turjanski as a person with significant control on 20 February 2018 | |
29 Nov 2017 | TM01 | Termination of appointment of Nicholas Robert Haggar as a director on 20 November 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Francisco Javier Morán Imaz as a director on 15 February 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Nicholas Robert Haggar as a director on 15 February 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Manuel Ignacio Barro as a director on 15 February 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Philippe Marie Perrin as a director on 15 February 2017 | |
03 Apr 2017 | AP01 | Appointment of Ms Maria Sandra Martin-Moran as a director on 15 February 2017 | |
23 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 May 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
09 May 2016 | AD01 | Registered office address changed from 9 Blenheim Road Longmead Business Park Epsom Surrey KT19 9BE to 69-71 East Street Epsom Surrey KT17 1BP on 9 May 2016 |