EXCITE SUPPLEMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 06/12/246 December 2024 | Termination of appointment of Ali Rehman as a director on 2024-05-10 |
| 06/12/246 December 2024 | Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY to 272 Bath Street Glasgow G2 4JR on 2024-12-06 |
| 13/11/2413 November 2024 | Appointment of Mr Ali Rehman as a director on 2024-05-10 |
| 05/11/245 November 2024 | Resolutions |
| 04/11/244 November 2024 | Confirmation statement made on 2023-11-04 with no updates |
| 04/11/244 November 2024 | Registered office address changed from 2 Damselfly Road Edinburgh EH17 8XG Scotland to 57 Fernleigh Road Glasgow G43 2TY on 2024-11-04 |
| 04/11/244 November 2024 | Administrative restoration application |
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/05/2416 May 2024 | Notification of Shaun James Henderson as a person with significant control on 2024-05-09 |
| 16/05/2416 May 2024 | Cessation of Kyle Wilson as a person with significant control on 2024-05-09 |
| 16/05/2416 May 2024 | Appointment of Mr Shaun James Henderson as a director on 2024-05-09 |
| 16/05/2416 May 2024 | Termination of appointment of Ali Rehman as a director on 2024-05-09 |
| 26/03/2426 March 2024 | Registered office address changed from 4/3 Wheatfield Road Edinburgh EH11 2PS Scotland to 2 Damselfly Road Edinburgh EH17 8XG on 2024-03-26 |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | Change of details for Mr Ali Rehman as a person with significant control on 2023-07-04 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2023-02-28 |
| 28/03/2328 March 2023 | Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 2023-03-28 |
| 16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
| 16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
| 15/03/2315 March 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 57 Fernleigh Road Glasgow G43 2TY on 2023-03-15 |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 02/02/212 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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