EXO DESIGN LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 APPLICATION FOR STRIKING-OFF

View Document

07/07/147 July 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
8 BOLSOVER STREET
LONDON
W1W 6AB

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY BROADBENT

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR JASON GALLUCCI

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARGOT RAGGETT

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES FOSTER BROADBENT / 01/10/2009

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MARGOT VANESSA RAGGETT

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MARK SANFORD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH BIRLEY

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED
BLUEPOOL INTERACTIVE LIMITED
CERTIFICATE ISSUED ON 16/02/07

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0513 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED
HILLGATE (170) LIMITED
CERTIFICATE ISSUED ON 31/08/00

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM:
7TH FLOOR, HILLGATE HOUSE
26 OLD BAILEY
LONDON
EC4M 7HS

View Document

29/08/0029 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ADOPT MEMORANDUM 18/07/00

View Document

13/07/0013 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information