Background WavePink WaveYellow Wave

EXIT 33 CONSTRUCTION LTD (10403782)

EXIT 33 CONSTRUCTION LTD (10403782) is a dissolved UK company. incorporated on 30 September 2016. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXIT 33 CONSTRUCTION LTD has been registered for 9 years. Current directors include BURNARD, Jason.

Company Number
10403782
Status
dissolved
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
11 Dorset Mews, Brighton, BN2 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNARD, Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXIT 33 CONSTRUCTION LTD

EXIT 33 CONSTRUCTION LTD is an dissolved company incorporated on 30 September 2016 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXIT 33 CONSTRUCTION LTD was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10403782

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 29 March 2023 (3 years ago)
Submitted on 24 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 September 2023 (2 years ago)
Submitted on 23 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

11 Dorset Mews Brighton, BN2 1WD,

Previous Addresses

35 Flat 2 Brunswick Road Hove East Sussex BN3 1DH
From: 21 March 2023To: 13 December 2023
44 Orange Row Brighton East Sussex BN1 1UQ England
From: 30 September 2016To: 21 March 2023
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BURNARD, Jason

Active
Orange Row, BrightonBN1 1UQ
Born May 1972
Director
Appointed 30 Sept 2016

Persons with significant control

1

Jason Burnard

Active
Orange Row, BrightonBN1 1UQ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Compulsory
6 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 September 2016
NEWINCIncorporation