Download leads from Nexok and grow your business. Find out more

Exstatic Limited

Documents

Total Documents24
Total Pages100

Filing History

6 September 2005Dissolved
6 June 2005Liquidators statement of receipts and payments
6 June 2005Return of final meeting in a creditors' voluntary winding up
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 August 2004Appointment of a voluntary liquidator
19 August 2004Statement of affairs
13 August 2004Registered office changed on 13/08/04 from: carradine house 237 regents park road london N3 3LF
8 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2003Total exemption small company accounts made up to 30 June 2002
25 June 2002Return made up to 14/06/02; full list of members
1 May 2002Total exemption small company accounts made up to 30 June 2001
23 July 2001Return made up to 14/06/01; full list of members
12 April 2001Accounts for a small company made up to 30 June 2000
1 March 2001Ad 01/06/00--------- £ si 98@1
5 July 2000Particulars of mortgage/charge
26 June 2000Return made up to 14/06/00; full list of members
30 July 1999New director appointed
20 July 1999Director resigned
20 July 1999Secretary resigned
20 July 1999New secretary appointed
20 July 1999Registered office changed on 20/07/99 from: carradine house 237 regents park road london N3 3LF
20 July 1999Registered office changed on 20/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing