Based in London, Project Exhaust Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Ali, Ansar, Ali, Rosamund, Byrne, Jacqueline in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Ansar | 16 November 2012 | 31 August 2015 | 1 |
ALI, Rosamund | 16 November 2012 | 10 June 2014 | 1 |
BYRNE, Jacqueline | 22 May 2012 | 10 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2019 | |
AM10 - N/A | 05 January 2019 | |
AM23 - N/A | 05 January 2019 | |
AM10 - N/A | 22 August 2018 | |
AM10 - N/A | 08 February 2018 | |
AM19 - N/A | 11 September 2017 | |
AM10 - N/A | 29 August 2017 | |
F2.18 - N/A | 13 June 2017 | |
RESOLUTIONS - N/A | 16 May 2017 | |
CONNOT - N/A | 16 May 2017 | |
AM06 - N/A | 25 April 2017 | |
AM02 - N/A | 21 April 2017 | |
2.17B - N/A | 20 March 2017 | |
2.12B - N/A | 31 January 2017 | |
AD01 - Change of registered office address | 24 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
SH01 - Return of Allotment of shares | 04 November 2016 | |
SH01 - Return of Allotment of shares | 18 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
MR01 - N/A | 20 September 2016 | |
MR05 - N/A | 14 September 2016 | |
MR05 - N/A | 14 September 2016 | |
SH01 - Return of Allotment of shares | 31 August 2016 | |
MR01 - N/A | 26 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
SH01 - Return of Allotment of shares | 22 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 May 2016 | |
RESOLUTIONS - N/A | 19 May 2016 | |
SH01 - Return of Allotment of shares | 05 May 2016 | |
MR05 - N/A | 27 April 2016 | |
MR01 - N/A | 30 March 2016 | |
MR01 - N/A | 22 December 2015 | |
MR01 - N/A | 05 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
TM01 - Termination of appointment of director | 15 September 2015 | |
AR01 - Annual Return | 29 May 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AA01 - Change of accounting reference date | 17 October 2014 | |
AP01 - Appointment of director | 30 September 2014 | |
AP01 - Appointment of director | 19 September 2014 | |
AR01 - Annual Return | 20 June 2014 | |
SH01 - Return of Allotment of shares | 19 June 2014 | |
SH01 - Return of Allotment of shares | 19 June 2014 | |
CERTNM - Change of name certificate | 12 June 2014 | |
CONNOT - N/A | 12 June 2014 | |
AD01 - Change of registered office address | 12 May 2014 | |
AP01 - Appointment of director | 14 March 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
SH01 - Return of Allotment of shares | 16 November 2012 | |
SH01 - Return of Allotment of shares | 16 November 2012 | |
SH01 - Return of Allotment of shares | 16 November 2012 | |
SH01 - Return of Allotment of shares | 16 November 2012 | |
AP01 - Appointment of director | 16 November 2012 | |
AP01 - Appointment of director | 16 November 2012 | |
NEWINC - New incorporation documents | 22 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2016 | Outstanding |
N/A |
A registered charge | 24 August 2016 | Outstanding |
N/A |
A registered charge | 24 March 2016 | Outstanding |
N/A |
A registered charge | 22 December 2015 | Outstanding |
N/A |
A registered charge | 03 December 2015 | Outstanding |
N/A |