EXCEL GALAXY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Order of court to wind up

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Cessation of Murugathas Jegathas as a person with significant control on 2023-01-01

View Document

01/07/241 July 2024 Termination of appointment of Murugathas Jegathas as a director on 2023-01-01

View Document

18/05/2418 May 2024 Registered office address changed from 44-45 Hans Place London SW1X 0JZ England to Flat 4 110 Vauxhall Bridge Road London SW1V 2RQ on 2024-05-18

View Document

18/05/2418 May 2024 Termination of appointment of Ashley Watkins as a director on 2024-05-01

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-02-28

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Ashley Watkins as a director on 2024-01-01

View Document

18/12/2318 December 2023 Termination of appointment of Gayani Anusha Sumithraarachchige as a director on 2023-12-01

View Document

22/11/2322 November 2023 Registered office address changed from 1-6 Olympia Mews London W2 3SA England to 44-45 Hans Place London SW1X 0JZ on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mrs Gayani Anusha Sumithraarachchige as a director on 2023-10-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

02/07/232 July 2023 Termination of appointment of Dushantha Sanjeewa Sumithraarachchige as a director on 2023-06-19

View Document

02/07/232 July 2023 Termination of appointment of Gayani Anusha Sumithraarachchige as a director on 2023-06-19

View Document

28/06/2328 June 2023 Appointment of Mrs Gayani Anusha Sumithraarachchige as a director on 2023-06-15

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-02-28

View Document

27/06/2327 June 2023 Appointment of Mr Dushantha Sanjeewa Sumithraarachchige as a director on 2023-06-15

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-02-28

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-02-12 with no updates

View Document

05/01/225 January 2022 Registered office address changed from 11 Heathhurst Road South Croydon CR2 0BB England to 1-6 Olympia Mews London W2 3SA on 2022-01-05

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 Registered office address changed from , Flat C 58 South End, Croydon, CR0 1DP, England to Flat 4 110 Vauxhall Bridge Road London SW1V 2RQ on 2020-07-29

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM FLAT C 58 SOUTH END CROYDON CR0 1DP ENGLAND

View Document

13/02/2013 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company