Active - Proposal to Strike off
Company Information for EXARI SOLUTIONS (EUROPE) LIMITED
11 DUDHOPE TERRACE, DUNDEE, DD3 6TS,
|
Company Registration Number
SC298412
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EXARI SOLUTIONS (EUROPE) LIMITED | |
Legal Registered Office | |
11 DUDHOPE TERRACE DUNDEE DD3 6TS Other companies in DD3 | |
Company Number | SC298412 | |
---|---|---|
Company ID Number | SC298412 | |
Date formed | 2006-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-05 10:54:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH JAMES BRADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFF MASKELL |
Company Secretary | ||
MARTIN KETT |
Director | ||
GEOFF MASKELL |
Director | ||
MARTIN KETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXARI SYSTEMS UK LIMITED | Director | 2008-05-01 | CURRENT | 2000-09-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-23 GBP 1 | |
CAP-SS | Solvency Statement dated 12/06/20 | |
RES06 | Resolutions passed:
| |
SH01 | 11/06/20 STATEMENT OF CAPITAL GBP 8815706 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STUEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROMAN BERNSHTEYN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2984120002 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JON STVEVE on 2019-07-01 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/01/20 | |
PSC02 | Notification of Exari Group, Inc as a person with significant control on 2019-07-01 | |
PSC07 | CESSATION OF JOSEPH JAMES BRADLEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT BERNSHTEYN | |
AP03 | Appointment of Mr Jon Stveve as company secretary on 2019-05-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES BRADLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 11000 | |
RP04SH01 | Second filing of capital allotment of shares GBP11,000 | |
ANNOTATION | Second Filing | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | BANKING DOCUMENTS APPROVED 30/05/2017 | |
RES01 | ADOPT ARTICLES 15/06/17 | |
RES13 | RESTRICTION ON AUTH CAP DELETED 24/05/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
SH01 | 24/05/17 STATEMENT OF CAPITAL GBP 11000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2984120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2984120001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | Resolutions passed:
| |
SH01 | 15/02/16 STATEMENT OF CAPITAL GBP 1000.00 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/12/2009 | |
AR01 | 08/03/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFF MASKELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN KETT | |
288b | APPOINTMENT TERMINATED SECRETARY GEOFF MASKELL | |
288a | DIRECTOR APPOINTED MR JOSEPH JAMES BRADLEY | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 09/03/06-26/04/06 £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXARI SOLUTIONS (EUROPE) LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EXARI SOLUTIONS (EUROPE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |