STRUCTURED EXIT LIMITED - EGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-25 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-10-25 View Report
Insolvency. Brought down date: 2021-08-20. 2021-10-22 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-07-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-08 View Report
Insolvency. Brought down date: 2020-08-20. 2020-10-30 View Report
Insolvency. Brought down date: 2019-08-20. 2019-09-20 View Report
Insolvency. Liquidation disclaimer notice. 2019-06-19 View Report
Address. New address: C/O Wilkins Kennedy Llp Gladstone House 77-79 High Street Egham Surrey TW20 9HY. Old address: 4th Floor 27 Queen Anne's Gate London SW1H 9BU United Kingdom. Change date: 2018-09-24. 2018-09-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-09-21 View Report
Resolution. Description: Resolutions. 2018-09-21 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-09-21 View Report
Resolution. Description: Resolutions. 2018-08-01 View Report
Mortgage. Charge number: 064901330001. Charge creation date: 2018-07-19. 2018-07-26 View Report
Accounts. Change account reference date company previous shortened. 2018-06-20 View Report
Address. New address: 4th Floor 27 Queen Anne's Gate London SW1H 9BU. Old address: 11 st. James's Place London SW1A 1NP England. Change date: 2018-03-27. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Persons with significant control. Psc name: Mr Alastair Hunter. Change date: 2018-02-22. 2018-02-23 View Report
Officers. Officer name: Alastair Graham Hunter. Change date: 2018-02-22. 2018-02-22 View Report
Persons with significant control. Cessation date: 2018-02-08. Psc name: Samuel William Martin. 2018-02-22 View Report
Officers. Officer name: Samuel William Martin. Termination date: 2018-02-08. 2018-02-19 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Officers. Appointment date: 2017-10-09. Officer name: Mr Mark James Robertson. 2017-10-12 View Report
Address. Old address: 16 D'arblay Street London W1F 8EA England. Change date: 2017-03-17. New address: 11 st. James's Place London SW1A 1NP. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Capital. Capital allotment shares. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Address. Change date: 2016-05-23. Old address: C/O Blinkhorns 27 Mortimer Street London W1T 3BL England. New address: 16 D'arblay Street London W1F 8EA. 2016-05-23 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Officers. Appointment date: 2015-05-20. Officer name: Alastair Graham Hunter. 2015-08-04 View Report
Officers. Termination date: 2015-05-20. Officer name: Paul Thomas Drummond. 2015-07-27 View Report
Officers. Termination date: 2015-05-20. Officer name: Benjamin William Elliot. 2015-07-27 View Report
Officers. Termination date: 2015-05-20. Officer name: Aaron Thomas Simpson. 2015-07-27 View Report
Officers. Officer name: Paul Thomas Drummond. Termination date: 2015-05-20. 2015-07-27 View Report
Address. New address: C/O Blinkhorns 27 Mortimer Street London W1T 3BL. Change date: 2015-06-17. Old address: 29 Portland Place London Greater London W1B 1QB. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Officers. Officer name: Mr Aaron Thomas Simpson. Change date: 2013-06-13. 2013-06-26 View Report
Officers. Officer name: Mr Benjamin William Elliot. Change date: 2013-05-28. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Officers. Officer name: Mr Aaron Thomas Simpson. Change date: 2013-01-31. 2013-03-11 View Report
Officers. Officer name: Mr Paul Thomas Drummond. Change date: 2013-01-31. 2013-03-11 View Report
Capital. Capital allotment shares. 2013-02-07 View Report
Accounts. Accounts type total exemption small. 2013-02-05 View Report
Capital. Capital allotment shares. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Officers. Change date: 2012-01-30. Officer name: Mr Aaron Thomas Simpson. 2012-02-20 View Report