UK EXIM LTD: Filings

  • Overview

    Company NameUK EXIM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08144078
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for UK EXIM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    24 pagesAM10

    Notice of move from Administration to Dissolution

    4 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    33 pagesAM03

    Statement of affairs with form AM02SOA

    7 pagesAM02

    Registered office address changed from 2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ to 340 Deansgate Manchester M3 4LY on Sep 24, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jul 16, 2018 with updates

    5 pagesCS01

    Notification of Nicholas Christopher Carter as a person with significant control on Apr 27, 2018

    2 pagesPSC01

    Change of details for Mr Jan Mark Runiewicz as a person with significant control on Apr 27, 2018

    2 pagesPSC04

    Sub-division of shares on Apr 27, 2018

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 27/04/2018
    RES13

    Appointment of Mr Nicholas Christopher Carter as a director on Apr 27, 2018

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Termination of appointment of Stephen Dootson as a director on Feb 15, 2018

    1 pagesTM01

    Registration of charge 081440780005, created on Aug 21, 2017

    21 pagesMR01

    Appointment of Mr Stephen Dootson as a director on Aug 21, 2017

    2 pagesAP01

    Termination of appointment of Stuart Relton as a director on Aug 16, 2017

    1 pagesTM01

    Termination of appointment of Michael Jon De Courcy Cole as a director on Aug 10, 2017

    1 pagesTM01

    Confirmation statement made on Jul 16, 2017 with updates

    5 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0