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

Exonia Aerospace Limited

Documents

Total Documents32
Total Pages122

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off
16 October 2012Final Gazette dissolved via compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
1 September 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
1 September 2011Termination of appointment of Amber Allen as a director
1 September 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
1 September 2011Termination of appointment of Amber Allen as a director
20 September 2010Annual return made up to 15 June 2010 with a full list of shareholders
20 September 2010Annual return made up to 15 June 2010 with a full list of shareholders
9 September 2010Total exemption small company accounts made up to 30 June 2010
9 September 2010Total exemption small company accounts made up to 30 June 2010
9 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
9 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
27 January 2010Total exemption small company accounts made up to 30 June 2009
27 January 2010Total exemption small company accounts made up to 30 June 2009
13 July 2009Director and Secretary's Change of Particulars / amber allen / 20/08/2008 / Middle Name/s was: , now: georgina; HouseName/Number was: , now: 34A; Street was: 51 st fremund way, now: queen street; Area was: , now: cubbington; Region was: , now: warwickshire; Post Code was: CV31 1AB, now: CV32 7NA
13 July 2009Director and secretary's change of particulars / amber allen / 20/08/2008
13 July 2009Return made up to 15/06/09; full list of members
13 July 2009Director's change of particulars / terry allen / 20/08/2008
13 July 2009Director's Change of Particulars / terry allen / 20/08/2008 / HouseName/Number was: , now: 34A; Street was: 51 st fremund way, now: queen street; Area was: , now: cubbington; Region was: , now: warwickshire; Post Code was: CV31 1AB, now: CV32 7NA
13 July 2009Return made up to 15/06/09; full list of members
20 November 2008Total exemption small company accounts made up to 30 June 2008
20 November 2008Total exemption small company accounts made up to 30 June 2008
27 August 2008Registered office changed on 27/08/2008 from 51 st fremund way leamington spa CV31 1AB
27 August 2008Registered office changed on 27/08/2008 from 51 st fremund way leamington spa CV31 1AB
31 July 2008Return made up to 15/06/08; full list of members
31 July 2008Return made up to 15/06/08; full list of members
15 June 2007Incorporation
15 June 2007Secretary resigned
15 June 2007Secretary resigned
15 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed