EXIT POINT LTD

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/10/2310 October 2023 Statement of affairs

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Registered office address changed from C/O G&S Accountancy Ltd. 19 Wharfdale Road London N1 9SB England to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-09-28

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Change of details for Mr Valcho Georgiev Nedelchev as a person with significant control on 2023-01-03

View Document

14/04/2314 April 2023 Termination of appointment of Zornitsa Georgieva Nedelcheva as a director on 2023-01-03

View Document

14/04/2314 April 2023 Cessation of Zornitsa Georgieva Nedelcheva as a person with significant control on 2023-01-03

View Document

14/04/2314 April 2023 Cessation of Zornotsa Georgieva Nedelcheva as a person with significant control on 2023-01-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZORNITSA GEORGIEVA NEDELCHEVA

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALCHO GEORGIEV NEDELCHEV

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, NO UPDATES

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 4 ROMAYNE CLOSE FARNBOROUGH HAMPSHIRE GU14 8PB ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 46 WESSEX COURT KESTREL ROAD FARNBOROUGH GU14 7WY UNITED KINGDOM

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VALCHO GEORGIEV NEDELCHEV / 07/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZORNITSA GEORGIEVA NEDELCHEVA / 07/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VALCO GEORGIEV NEDELCHEV / 07/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZORNITSA GEORGIEVA NEDELCHEVA / 07/07/2015

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information