EXXICA LIMITED

9b Brighton Road Exxica Ltd. C/O Hedda Aursnes 9b Brighton Road Exxica Ltd. C/O Hedda Aursnes, Surbiton, England
StatusDISSOLVED
Company No.06233409
CategoryPrivate Limited Company
Incorporated01 May 2007
Age17 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 9 months, 4 days

SUMMARY

EXXICA LIMITED is an dissolved private limited company with number 06233409. It was incorporated 17 years, 2 months, 11 days ago, on 01 May 2007 and it was dissolved 4 years, 9 months, 4 days ago, on 08 October 2019. The company address is 9b Brighton Road Exxica Ltd. C/O Hedda Aursnes 9b Brighton Road Exxica Ltd. C/O Hedda Aursnes, Surbiton, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: 9B Brighton Road C/O Hedda Aursnes Brighton Road Surbiton KT6 5LX England

New address: PO Box KT6 5LX 9B Brighton Road Exxica Ltd. C/O Hedda Aursnes Brighton Road Surbiton

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: C/O Thea Aursnes 93 Bond Street Bond Street Englefield Green Egham Surrey TW20 0PU England

New address: 9B Brighton Road C/O Hedda Aursnes Brighton Road Surbiton KT6 5LX

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 25 Hoilundveien Drobak Norway

New address: C/O Thea Aursnes 93 Bond Street Bond Street Englefield Green Egham Surrey TW20 0PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: Npc 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom

New address: 25 Hoilundveien Drobak Norway

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Gaute Roenningen

Documents

View document PDF

Change corporate director company with change date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-05-01

Officer name: Triniboren As

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Varjag Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AAMD

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Varjag Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-02

Old address: Stron House 100 Pall Mall London SW1Y 5EA

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stron Legal Services Ltd

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 03/12/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDRIDGE ADVISORY SERVICES LIMITED

6 ALDRIDGE AVENUE,MIDDLESEX,HA4 9JU

Number:03895691
Status:ACTIVE
Category:Private Limited Company

BHULLAR TRANSPORT (UK) LTD

50 LONDONDERRY LANE,SMETHWICK,B67 7EY

Number:07218658
Status:ACTIVE
Category:Private Limited Company

HYGIENIC COMMERCIAL INTERIORS LIMITED

BERKELEY HOUSE BEAVANS HILL,NEWENT,GL18 1PG

Number:05188952
Status:ACTIVE
Category:Private Limited Company

JAB SCAFFOLDING LTD

9 WEEKES CLOSE,CARDIFF,CF3 5RY

Number:11817213
Status:ACTIVE
Category:Private Limited Company

KBR FABRICATIONS LTD

C/O BLACKBORN LTD, 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD,UXBRIDGE,UB8 2FX

Number:09423633
Status:ACTIVE
Category:Private Limited Company

THE ASH PARTNERSHIP (UK) LIMITED

FIRST FLOOR FLAT,BOURNEMOUTH,BH9 2JH

Number:04994495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source