EXIGENCE TECHNOLOGIES UK LTD

72 Great Suffolk Street, London, SE1 0BL, England
StatusDISSOLVED
Company No.09833679
CategoryPrivate Limited Company
Incorporated20 Oct 2015
Age8 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 2 days

SUMMARY

EXIGENCE TECHNOLOGIES UK LTD is an dissolved private limited company with number 09833679. It was incorporated 8 years, 7 months, 12 days ago, on 20 October 2015 and it was dissolved 1 year, 2 days ago, on 30 May 2023. The company address is 72 Great Suffolk Street, London, SE1 0BL, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098336790001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Sheri Governo

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Sheri Lee Governo

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric David Shumka

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 0.1 GBP

Date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Eric David Shumka

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-18

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 098336790001

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Incorporation company

Date: 20 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOZE LOGISTICS LIMITED

55 HIGH STREET,WINDSOR,SL4 6BL

Number:06604596
Status:ACTIVE
Category:Private Limited Company

EURO INDUSTRIAL LIMITED PARTNERSHIP

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:LP009621
Status:ACTIVE
Category:Limited Partnership

MARINER DAY CARE (HARTLEPOOL) LTD

MONKS ELEIGH HALL CHURCH HILL,IPSWICH,IP7 7JQ

Number:08537068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJ & JC ENGINEERING LIMITED

OTTERS POOL,BUXTON,SK17 6XF

Number:05521203
Status:ACTIVE
Category:Private Limited Company

OSCAR O'CONNOR CONSULTING LTD

110 CHANDOS AVENUE,LONDON,N20 9DZ

Number:08722692
Status:ACTIVE
Category:Private Limited Company
Number:IP05044R
Status:ACTIVE
Category:Industrial and Provident Society

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