EXIM STEEL LIMITED

11125850: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11125850
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 16 days

SUMMARY

EXIM STEEL LIMITED is an dissolved private limited company with number 11125850. It was incorporated 6 years, 4 months, 19 days ago, on 27 December 2017 and it was dissolved 3 years, 1 month, 16 days ago, on 30 March 2021. The company address is 11125850: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: RP05

Change date: 2020-07-24

Default address: PO Box 4385, 11125850: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Christalla Kirkillari

Documents

View document PDF

Resolution

Date: 30 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-21

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-21

Psc name: Himera Assets Management Inc

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christalla Kirkillari

Appointment date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: Dept 2239a 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2019-03-29

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2019-03-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Himera Assets Management Inc

Appointment date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-21

Psc name: Bryan Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Old address: Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Change date: 2019-01-11

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUABUYER LIMITED

71-73 HOGHTON STREET,SOUTHPORT,PR9 0PR

Number:07932984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALFACRE SOCIAL LTD

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10955375
Status:ACTIVE
Category:Private Limited Company

J & S LASER PROFILES LIMITED

UNIT 30 STEPHENSON ROAD SOUTH HAMPSHIRE INDUSTRIAL PARK,SOUTHAMPTON,SO40 3SA

Number:03045472
Status:ACTIVE
Category:Private Limited Company

LONDON PROPERTY & INVESTMENT LIMITED

49 MOWBRAY ROAD,EDGWARE,HA8 8JL

Number:08923499
Status:ACTIVE
Category:Private Limited Company

READICARE LTD

24 MAYPOLE ROAD,OLDBURY,B68 0HL

Number:09809099
Status:ACTIVE
Category:Private Limited Company

TEGE-SA LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:10815480
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