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

Explosive Titles Ltd

Documents

Total Documents35
Total Pages89

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off
7 May 2019Confirmation statement made on 16 December 2018 with no updates
8 January 2019Voluntary strike-off action has been suspended
4 December 2018First Gazette notice for voluntary strike-off
27 November 2018Application to strike the company off the register
21 November 2018Registered office address changed from 57 Cubitt Terrace London SW4 6AU England to K33 Du Cane Court London SW17 7JY on 21 November 2018
30 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018
15 January 2018Confirmation statement made on 16 December 2017 with no updates
29 November 2017Unaudited abridged accounts made up to 30 November 2016
29 November 2017Unaudited abridged accounts made up to 30 November 2016
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016
21 December 2016Confirmation statement made on 16 December 2016 with updates
21 December 2016Confirmation statement made on 16 December 2016 with updates
8 December 2016Registered office address changed from 69-89 Mile End Road London E1 4TT England to 57 Cubitt Terrace London SW4 6AU on 8 December 2016
8 December 2016Registered office address changed from 69-89 Mile End Road London E1 4TT England to 57 Cubitt Terrace London SW4 6AU on 8 December 2016
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
26 May 2016Registered office address changed from 45 Carnaby Street London W1F 9PP to 69-89 Mile End Road London E1 4TT on 26 May 2016
26 May 2016Registered office address changed from 45 Carnaby Street London W1F 9PP to 69-89 Mile End Road London E1 4TT on 26 May 2016
18 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
16 September 2015Total exemption small company accounts made up to 31 December 2014
16 September 2015Total exemption small company accounts made up to 31 December 2014
19 May 2015Compulsory strike-off action has been discontinued
19 May 2015Compulsory strike-off action has been discontinued
18 May 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
21 April 2015First Gazette notice for compulsory strike-off
21 April 2015First Gazette notice for compulsory strike-off
4 November 2014Registered office address changed from 13 Bayley Street London WC1B 3HD England to 45 Carnaby Street London W1F 9PP on 4 November 2014
4 November 2014Registered office address changed from 13 Bayley Street London WC1B 3HD England to 45 Carnaby Street London W1F 9PP on 4 November 2014
4 November 2014Registered office address changed from 13 Bayley Street London WC1B 3HD England to 45 Carnaby Street London W1F 9PP on 4 November 2014
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing