This company is commonly known as Eximia Capital Limited. The company was founded 6 years ago and was given the registration number 11313759. The firm's registered office is in ALDERLEY EDGE. You can find them at Barrington House, Heyes Lane, Alderley Edge, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | EXIMIA CAPITAL LIMITED |
---|---|---|
Company Number | : | 11313759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2018 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barrington House, Heyes Lane, Alderley Edge, Cheshire, England, SK9 7LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA | Director | 07 January 2019 | Active |
Eagle Tower,, Chapel Lane, Heapey, Chorley, United Kingdom, PR6 8EW | Director | 17 April 2018 | Active |
Barton Arcade, Suite 26, Barton Arcade, Manchester, United Kingdom, M3 2BH | Director | 01 August 2018 | Active |
Mr Jeremy Payne | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA |
Nature of control | : |
|
Mrs Amanda Jane Duckworth | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eagle Tower,, Chapel Lane, Chorley, United Kingdom, PR6 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Gazette | Gazette filings brought up to date. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Capital | Capital allotment shares. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.