EXOTIC TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07253954 |
Category | Private Limited Company |
Incorporated | 14 May 2010 |
Age | 14 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 4 months, 2 days |
SUMMARY
EXOTIC TECHNOLOGIES LTD is an dissolved private limited company with number 07253954. It was incorporated 14 years, 1 month, 1 day ago, on 14 May 2010 and it was dissolved 4 months, 2 days ago, on 13 February 2024. The company address is 58 Leman Street, London, E1 8EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2023
Action Date: 03 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-03
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
New address: 58 Leman Street London E1 8EU
Old address: Third Floor, 112 Clerkenwell Road London EC1M 5SA
Change date: 2023-04-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2022
Action Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2022
Action Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-03
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: Third Floor, 112 Clerkenwell Road London EC1M 5SA
Change date: 2021-08-16
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Liquidation voluntary statement of affairs
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous shortened
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-30
Officer name: Dean Fernando
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Fernando
Change date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-16
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Some Companies
1 WEST HILL ROAD RTM COMPANY LIMITED
GROUND FLOOR FLAT,ST LEONARDS ON SEA,TN38 0NA
Number: | 11390593 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 MILL PLACE,SURREY,KT1 2RS
Number: | 03521259 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED
NORTHUMBRIA HOUSE, ABBEY ROAD,DURHAM,DH1 5FJ
Number: | 02379517 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP19073R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
BARROW-IN-FURNESS SPECSAVERS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02853771 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEW ROAD,BRIXHAM,TQ5 8NB
Number: | 11124118 |
Status: | ACTIVE |
Category: | Private Limited Company |