EXECULIVE LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
29/05/2429 May 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Termination of appointment of Jacob Matthew Joseph Ingram as a director on 2024-05-01 |
01/06/231 June 2023 | Change of details for Clements Group Limited as a person with significant control on 2023-03-29 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-18 with updates |
30/03/2330 March 2023 | Cessation of Jacob Matthew Joseph Ingram as a person with significant control on 2023-03-29 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-05-31 |
04/10/214 October 2021 | Director's details changed for Mr Jacob Matthew Joseph Ingram on 2021-09-28 |
04/10/214 October 2021 | Registered office address changed from First Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04 |
04/10/214 October 2021 | Change of details for Mr Jacob Matthew Joseph Ingram as a person with significant control on 2021-09-28 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTS GROUP LIMITED |
26/06/1826 June 2018 | CESSATION OF LEE DYLAN CLEMENTS AS A PSC |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
18/05/1618 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR JACOB MATTHEW JOSEPH INGRAM |
11/05/1611 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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