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

Exiton Limited

Documents

Total Documents118
Total Pages360

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off
14 November 2017First Gazette notice for voluntary strike-off
14 November 2017First Gazette notice for voluntary strike-off
1 November 2017Application to strike the company off the register
1 November 2017Application to strike the company off the register
13 October 2017Micro company accounts made up to 30 April 2017
13 October 2017Micro company accounts made up to 30 April 2017
21 April 2017Confirmation statement made on 8 April 2017 with updates
21 April 2017Confirmation statement made on 8 April 2017 with updates
13 January 2017Total exemption small company accounts made up to 30 April 2016
13 January 2017Total exemption small company accounts made up to 30 April 2016
4 July 2016Director's details changed for Valery Latuta on 4 July 2016
4 July 2016Director's details changed for Valery Latuta on 4 July 2016
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
22 February 2016Appointment of Clark Howes Business Services Limited as a secretary on 4 February 2016
22 February 2016Appointment of Clark Howes Business Services Limited as a secretary on 4 February 2016
19 February 2016Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 19 February 2016
19 February 2016Registered office address changed from 23 Hillfield Road Chalfont St. Peter Buckinghamshire SL9 0DU to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 19 February 2016
19 February 2016Registered office address changed from 23 Hillfield Road Chalfont St. Peter Buckinghamshire SL9 0DU to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 19 February 2016
19 February 2016Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 19 February 2016
23 December 2015Micro company accounts made up to 30 April 2015
23 December 2015Micro company accounts made up to 30 April 2015
11 April 2015Termination of appointment of Valery Latuta as a secretary on 1 February 2014
11 April 2015Termination of appointment of Valery Latuta as a secretary on 1 February 2014
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
11 April 2015Termination of appointment of Valery Latuta as a secretary on 1 February 2014
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
17 July 2014Total exemption small company accounts made up to 30 April 2014
17 July 2014Total exemption small company accounts made up to 30 April 2014
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
1 October 2013Total exemption small company accounts made up to 30 April 2013
1 October 2013Total exemption small company accounts made up to 30 April 2013
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
29 December 2012Total exemption small company accounts made up to 30 April 2012
29 December 2012Total exemption small company accounts made up to 30 April 2012
4 December 2012Termination of appointment of Krishna Kumar as a director
4 December 2012Termination of appointment of Krishna Kumar as a director
18 July 2012Termination of appointment of Elena Latuta as a director
18 July 2012Termination of appointment of Elena Latuta as a director
18 July 2012Appointment of Mr Krishna Kumar as a director
18 July 2012Appointment of Mr Krishna Kumar as a director
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
25 August 2011Total exemption small company accounts made up to 30 April 2011
25 August 2011Total exemption small company accounts made up to 30 April 2011
17 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
17 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
17 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
22 October 2010Total exemption small company accounts made up to 30 April 2010
22 October 2010Total exemption small company accounts made up to 30 April 2010
9 April 2010Director's details changed for Elena Latuta on 1 April 2010
9 April 2010Director's details changed for Valery Latuta on 1 April 2010
9 April 2010Director's details changed for Valery Latuta on 1 April 2010
9 April 2010Director's details changed for Valery Latuta on 1 April 2010
9 April 2010Director's details changed for Elena Latuta on 1 April 2010
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
9 April 2010Director's details changed for Elena Latuta on 1 April 2010
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
28 October 2009Total exemption small company accounts made up to 30 April 2009
28 October 2009Total exemption small company accounts made up to 30 April 2009
10 April 2009Return made up to 08/04/09; full list of members
10 April 2009Return made up to 08/04/09; full list of members
17 November 2008Total exemption small company accounts made up to 30 April 2008
17 November 2008Total exemption small company accounts made up to 30 April 2008
9 April 2008Return made up to 08/04/08; full list of members
9 April 2008Return made up to 08/04/08; full list of members
17 August 2007Total exemption small company accounts made up to 30 April 2007
17 August 2007Total exemption small company accounts made up to 30 April 2007
12 April 2007Return made up to 08/04/07; full list of members
12 April 2007Return made up to 08/04/07; full list of members
16 January 2007Total exemption small company accounts made up to 30 April 2006
16 January 2007Total exemption small company accounts made up to 30 April 2006
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
20 April 2006Return made up to 08/04/06; full list of members
20 April 2006Return made up to 08/04/06; full list of members
9 August 2005Total exemption small company accounts made up to 30 April 2005
9 August 2005Total exemption small company accounts made up to 30 April 2005
22 February 2005Total exemption small company accounts made up to 30 April 2004
22 February 2005Total exemption small company accounts made up to 30 April 2004
27 April 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 April 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 February 2004Total exemption small company accounts made up to 30 April 2003
20 February 2004Total exemption small company accounts made up to 30 April 2003
17 January 2004New director appointed
17 January 2004New director appointed
16 January 2004New secretary appointed
16 January 2004New secretary appointed
5 January 2004Registered office changed on 05/01/04 from: 14 stoatley rise haslemere surrey GU27 1AF
5 January 2004Director's particulars changed
5 January 2004Director's particulars changed
5 January 2004Registered office changed on 05/01/04 from: 14 stoatley rise haslemere surrey GU27 1AF
5 January 2004Secretary resigned;director resigned
5 January 2004Secretary resigned;director resigned
29 May 2003Return made up to 23/04/03; full list of members
29 May 2003Return made up to 23/04/03; full list of members
19 December 2002Particulars of mortgage/charge
19 December 2002Particulars of mortgage/charge
24 May 2002New director appointed
24 May 2002New secretary appointed;new director appointed
24 May 2002New director appointed
24 May 2002Registered office changed on 24/05/02 from: 13 high street chalfont st. Peter buckinghamshire SL9 9QE
24 May 2002Registered office changed on 24/05/02 from: 13 high street chalfont st. Peter buckinghamshire SL9 9QE
24 May 2002New secretary appointed;new director appointed
9 May 2002Secretary resigned
9 May 2002Director resigned
9 May 2002Director resigned
9 May 2002Secretary resigned
23 April 2002Incorporation
23 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing