XECUTIV RESORT SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Order of court to wind up

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR BIM AFOLABI / 01/02/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BIM AFOLABI / 01/02/2018

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BIM AFOLABI / 10/12/2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR TITILAYO AFOLABI

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/10/153 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 121 COWLEY HILL BOREHAMWOOD WD6 5NA U. K.

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIM AFOLABI / 01/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TITILAYO AFOLABI / 01/10/2009

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BIM AFOLABI / 22/08/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TITILAYO AFOLABI / 22/05/2008

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 52 CAISHAWE ROAD BOREHAMWOOD WD6 5JA

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 COMPANY NAME CHANGED ECECUTIVE RESORT SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 06/07/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: SUITE 7, 2ND FLOOR 3 GEORGE STREET WEST LUTON BEDS LU1 2BJ

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information