EXZIBIT DISPLAY LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-10-02

View Document

31/05/2431 May 2024 Resignation of a liquidator

View Document

26/10/2326 October 2023 Statement of affairs

View Document

13/10/2313 October 2023 Registered office address changed from Unit 15 Brunel Gate Andover SP10 3SL England to Langley House Park Road East Finchley London N2 8EY on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LANGLEY / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LANGLEY / 11/03/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LANGLEY / 26/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LANGLEY / 26/02/2020

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF WILLIAM EDGAR LANGLEY AS A PSC

View Document

03/07/183 July 2018 CESSATION OF WILLIAM EDGAR LANGLEY AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LANGLEY

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY LANGLEY

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY LANGLEY

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TRUSSLER

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 10 BELMONT CLOSE WATERLOOVILLE HAMPSHIRE PO8 0JD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDGAR LANGLEY

View Document

14/07/1714 July 2017

View Document

14/07/1714 July 2017

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED CLAIRE LOUISE TRUSSLER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARC LANGLEY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DYLAN LANGLEY

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 10 BELMONT CLOSE BELMONT CLOSE WATERLOOVILLE HAMPSHIRE PO8 0JD ENGLAND

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MARC LANGLEY

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR WILLIAM EDGAR LANGLEY

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 10 CHARLBURY LANE BASINGSTOKE HAMPSHIRE RG24 9GF ENGLAND

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR DYLAN JOSHUA LANGLEY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE ROLFE

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 8 CHINEHAM PARK COURT BASINGSTOKE HAMPSHIRE RG24 9BL ENGLAND

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGLEY

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information