EXIM DANCE COMPANY C.I.C.

Castle Hill Insolvency Ltd 1 Battle Road Castle Hill Insolvency Ltd 1 Battle Road, Newton Abbot, TQ12 6RY, Devon, England
StatusLIQUIDATION
Company No.07842388
Category
Incorporated10 Nov 2011
Age12 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

EXIM DANCE COMPANY C.I.C. is an liquidation with number 07842388. It was incorporated 12 years, 7 months, 21 days ago, on 10 November 2011. The company address is Castle Hill Insolvency Ltd 1 Battle Road Castle Hill Insolvency Ltd 1 Battle Road, Newton Abbot, TQ12 6RY, Devon, England.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

Change date: 2024-05-29

Old address: Oxford House 29 Manor Street Plymouth PL1 1TW England

New address: Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Francesca Nightingale

Termination date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josh Slater

Notification date: 2022-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Frances Gowan

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Elizabeth Loyn

Appointment date: 2022-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Joy Batt

Notification date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mrs Jemima Mary Soper

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr Josh Slater

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mrs Laura Francesca Nightingale

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Emma June Dickson

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mrs Mary Catherine Cox

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mrs Catherine Joy Batt

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mrs Esther Marie Archer

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-08

Officer name: Mrs Esther Marie Archer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-09

Old address: 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ England

New address: Oxford House 29 Manor Street Plymouth PL1 1TW

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Francesca Nightingale

Appointment date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meier Williams

Termination date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

Old address: Broad Quay House Richmond Walk Plymouth PL1 4LL England

New address: 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Joy Batt

Appointment date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Slater

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma June Dickson

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Catherine Cox

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jemima Mary Soper

Appointment date: 2020-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-10

Officer name: Mrs Esther Marie Archer

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esther Marie Archer

Notification date: 2019-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Esther Marie Archer

Appointment date: 2019-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG

New address: Broad Quay House Richmond Walk Plymouth PL1 4LL

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Claire Gomer

Cessation date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clifford Keith Edwards

Cessation date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Claire Gomer

Termination date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Keith Edwards

Termination date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Marie Archer

Appointment date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Meier Williams

Appointment date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Marie Summers

Cessation date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Marie Summers

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Dec 2016

Category: Address

Type: AD03

New address: 22 Union Street Newton Abbot Devon TQ12 2JS

Documents

View document PDF

Change sail address company with new address

Date: 08 Dec 2016

Category: Address

Type: AD02

New address: 22 Union Street Newton Abbot Devon TQ12 2JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Higginson

Termination date: 2016-04-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

Old address: C/O C/O Plymouth School of Creative Arts Phoenix Street Plymouth PL1 3DN England

New address: C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Keith Edwards

Appointment date: 2015-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: C/O Street Factory Studios 35-36 Cobourg Street Plymouth Devon PL1 1SR

New address: C/O C/O Plymouth School of Creative Arts Phoenix Street Plymouth PL1 3DN

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony James Williams

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Joanne Pendle

Termination date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Claire Gomer

Appointment date: 2015-02-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Buckingham

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Mcmunn

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Joanne Pendle

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Higginson

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony James Williams

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Buckingham

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Mcmunn

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2013

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Jessica Georgia Peta Mcmunn

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Claire Marie Summers

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: 45 Chaddlewood Avenue Plymouth Devon PL4 8RF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-10

Officer name: Sarah Buckingham

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacy Weeks

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-20

Old address: the Workshop Dunluce Grove Road St Austell Cornwall PL25 5NR

Documents

View document PDF

Incorporation community interest company

Date: 10 Nov 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BLUEBERRY NEBULA LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09284993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCKENZIE DOUGLAS LIMITED

THE COACH HOUSE THE GARTH,BOWNESS ON WINDERMERE,LA23 3JP

Number:03903993
Status:ACTIVE
Category:Private Limited Company

NG RIGGING LIMITED

218 HIGH STREET,FELIXSTOWE,IP11 9DS

Number:04593067
Status:ACTIVE
Category:Private Limited Company

OAKVALE CONTRACTORS LIMITED

1ST FLOOR EAGLE HOUSE,COVENTRY,CV1 3EG

Number:03568998
Status:ACTIVE
Category:Private Limited Company

RIGHTLANE LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:02781582
Status:ACTIVE
Category:Private Limited Company

SOMERTON SPORTS CLUB LIMITED

SPORTS CLUB,SOMERTON,TA11 6HS

Number:11054507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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