EXCLUSIVE DRIVES TT LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 15/05/2515 May 2025 | Application to strike the company off the register |
| 14/05/2514 May 2025 | Termination of appointment of Emma Jane Tarrant as a director on 2025-05-14 |
| 14/05/2514 May 2025 | Cessation of Emma Jane Tarrant as a person with significant control on 2025-05-14 |
| 06/05/256 May 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/03/2510 March 2025 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
| 26/01/2526 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 26/09/2326 September 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 15/01/2315 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 11/06/2111 June 2021 | DIRECTOR APPOINTED MRS EMMA JANE TARRANT |
| 11/06/2111 June 2021 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD TARRANT / 01/06/2021 |
| 11/06/2111 June 2021 | PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE TARRANT / 01/06/2021 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
| 16/10/2016 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM EXCLUSIVE RIVERSIDE COTTAGE COVENTRY ROAD KINGSBURY WEST MIDLANDS B78 2NP UNITED KINGDOM |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 11 PORTLAND RD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN ENGLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/1916 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company