F & J EXIT HOLDINGS LTD.

Company Documents

DateDescription
03/01/223 January 2022 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

05/10/215 October 2021 Previous accounting period shortened from 2021-01-07 to 2021-01-06

View Document

30/06/2130 June 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Compulsory strike-off action has been suspended

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

25/10/1925 October 2019 CURREXT FROM 30/12/2019 TO 08/01/2020

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 01/01/2018 TO 31/12/2017

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

27/03/1827 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 PREVSHO FROM 02/01/2017 TO 01/01/2017

View Document

29/09/1729 September 2017 PREVSHO FROM 03/01/2017 TO 02/01/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

02/04/172 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/172 January 2017 PREVSHO FROM 04/01/2016 TO 03/01/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 PREVSHO FROM 05/01/2016 TO 04/01/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 PREVSHO FROM 06/01/2015 TO 05/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 PREVSHO FROM 07/01/2015 TO 06/01/2015

View Document

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1423 January 2014 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/134 June 2013 COMPANY NAME CHANGED A.D. REAL ESTATE LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

23/01/1323 January 2013 Annual return made up to 16 August 2012 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ITZHAK TOUB

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED DR FRIEDRICH SCHWANK

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JOSEPH CHANAN SHEFET

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 ADOPT ARTICLES 13/12/2011

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED DAN RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/114 October 2011 PREVSHO FROM 08/01/2011 TO 07/01/2011

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 08/01/2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHEFET

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR ITZHAK TOUB

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHANAN SHEFET / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY W T SECRETARIES LIMITED

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 5TH FLOOR 26-28 HALLAM STREET LONDON W1W 6NS

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 8 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/11/0425 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE EC4Y 0HP

View Document

03/12/023 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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