Having been setup in 2008, Structured Exit Ltd are based in Egham, it has a status of "Liquidation". There is only one director listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Samuel William | 12 January 2012 | 08 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 September 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2018 | |
LIQ02 - N/A | 21 September 2018 | |
RESOLUTIONS - N/A | 01 August 2018 | |
MR01 - N/A | 26 July 2018 | |
AA01 - Change of accounting reference date | 20 June 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
CS01 - N/A | 21 March 2018 | |
PSC04 - N/A | 23 February 2018 | |
CH01 - Change of particulars for director | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
TM01 - Termination of appointment of director | 19 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AP01 - Appointment of director | 12 October 2017 | |
AD01 - Change of registered office address | 17 March 2017 | |
CS01 - N/A | 27 February 2017 | |
SH01 - Return of Allotment of shares | 24 February 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AD01 - Change of registered office address | 23 May 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AP01 - Appointment of director | 04 August 2015 | |
TM02 - Termination of appointment of secretary | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AD01 - Change of registered office address | 17 June 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 03 February 2014 | |
CH01 - Change of particulars for director | 26 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
CH01 - Change of particulars for director | 11 March 2013 | |
CH03 - Change of particulars for secretary | 11 March 2013 | |
SH01 - Return of Allotment of shares | 07 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
SH01 - Return of Allotment of shares | 21 February 2012 | |
AR01 - Annual Return | 20 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AP01 - Appointment of director | 26 October 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
CERTNM - Change of name certificate | 01 September 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AD01 - Change of registered office address | 16 March 2011 | |
CERTNM - Change of name certificate | 10 February 2011 | |
CONNOT - N/A | 10 February 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
363a - Annual Return | 13 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
225 - Change of Accounting Reference Date | 15 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 2008 | |
NEWINC - New incorporation documents | 31 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2018 | Outstanding |
N/A |