EXSECUTUS LTD

22 Tranter Avenue 22 Tranter Avenue, Birmingham, B48 7PH
StatusDISSOLVED
Company No.08247037
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 22 days

SUMMARY

EXSECUTUS LTD is an dissolved private limited company with number 08247037. It was incorporated 11 years, 8 months, 9 days ago, on 10 October 2012 and it was dissolved 5 years, 22 days ago, on 28 May 2019. The company address is 22 Tranter Avenue 22 Tranter Avenue, Birmingham, B48 7PH.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Termination director company

Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Hunt

Termination date: 2015-10-25

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Mr David Michael Hunt

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mercia - francis LTD\certificate issued on 05/06/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed francis's LTD\certificate issued on 24/03/14

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mercia legal & estate planning LTD\certificate issued on 17/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ALBERT PARK (MONTPELIER) MANAGEMENT COMPANY LTD

1 MARLBOROUGH HOUSE,BRISTOL,BS2 8EZ

Number:07066237
Status:ACTIVE
Category:Private Limited Company

FLYING COLOURS FINANCE LIMITED

2 QUEENS SQUARE,ASCOT,SL5 9FE

Number:09075635
Status:ACTIVE
Category:Private Limited Company

H DAVEY CONSTRUCTION COMPANY LTD

159 BARTON STREET,GLOUCESTER,GL1 4HT

Number:11450414
Status:ACTIVE
Category:Private Limited Company

HOLBORN SCAFFOLDING LIMITED

THE OLD TANNERY,REDHILL,RH1 6BT

Number:03930730
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACE INVESTMENTS (LONDON) LIMITED

53 MARLOES ROAD,LONDON,W8 6LA

Number:07491579
Status:ACTIVE
Category:Private Limited Company

ROSSLYN MOTORS LTD

UNIT 9 CREEKMOUTH IND ESTATE,BARKING,IG11 0DA

Number:08115164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source