EXIMIA DEVELOPMENTS LIMITED

C/O Crowe U.K. Llp 3rd Floor The Lexicon C/O Crowe U.K. Llp 3rd Floor The Lexicon, Manchester, M2 5NT, England
StatusDISSOLVED
Company No.11314183
CategoryPrivate Limited Company
Incorporated17 Apr 2018
Age6 years, 2 months
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 3 days

SUMMARY

EXIMIA DEVELOPMENTS LIMITED is an dissolved private limited company with number 11314183. It was incorporated 6 years, 2 months ago, on 17 April 2018 and it was dissolved 1 month, 3 days ago, on 14 May 2024. The company address is C/O Crowe U.K. Llp 3rd Floor The Lexicon C/O Crowe U.K. Llp 3rd Floor The Lexicon, Manchester, M2 5NT, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England

Change date: 2020-07-08

New address: C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL England

New address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Sean Ian Obrien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: Barton Arcade Suite 26 Barton Arcade Manchester M3 2BH United Kingdom

New address: Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL

Change date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-12

Capital : 202 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Mark Sayer

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Payne

Notification date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Sayer

Cessation date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Jeremy Payne

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Jane Duckworth

Cessation date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Duckworth

Termination date: 2018-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

Old address: 43 Barton Arcade Barton Arcade Manchester M3 2BH United Kingdom

New address: Barton Arcade Suite 26 Barton Arcade Manchester M3 2BH

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Sean Ian Obrien

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-18

Psc name: Mark Sayer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Sayer

Appointment date: 2018-06-18

Documents

View document PDF

Incorporation company

Date: 17 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAKA PERSONAL TRAINING & CONDITIONING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10816412
Status:ACTIVE
Category:Private Limited Company

CAMBERLEY APARTMENTS (AURA) LIMITED

COURT HOUSE,PAINSWICK,GL6 6QE

Number:10098892
Status:ACTIVE
Category:Private Limited Company

DATAHOUSE SOLUTIONS LTD

FLAT 5 THORNYCROFT HOUSE, 21,STANMORE,HA7 3FP

Number:08705472
Status:ACTIVE
Category:Private Limited Company

LUXURIOUS PRIVATE HOUSEHOLD SERVICES LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11438218
Status:ACTIVE
Category:Private Limited Company

MKGLASS LIMITED

38 ARROWSMITH ROAD,CHIGWELL,IG7 4PN

Number:10338492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NBD MAINTENANCE LTD

3B LOCKHEED COURT,STOCKTON-ON-TEES,TS18 3SH

Number:08395959
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