XCELAGO LTD

Company Documents

DateDescription
16/06/2516 June 2025 Liquidators' statement of receipts and payments to 2025-05-31

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

30/03/2430 March 2024 Removal of liquidator by court order

View Document

30/03/2430 March 2024 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Statement of affairs

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Registered office address changed from Harefield House Waltham Road Harby Melton Mowbray Leicestershire LE14 4DB England to F a Simms & Partners, Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2023-06-07

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Registered office address changed from The Old Rectory 9 Melton Road Waltham on the Wolds Leicestershire LE14 4AJ England to Harefield House Waltham Road Harby Melton Mowbray Leicestershire LE14 4DB on 2021-09-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOLROYD / 29/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOLROYD / 29/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOLROYD / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOLROYD / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BAXTER HOLROYD / 29/04/2020

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLROYD

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOLROYD / 29/04/2020

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER HOLROYD

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 CESSATION OF DAVID ALEXANDER HOLROYD AS A PSC

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DAVID ALEXANDER HOLROYD

View Document

16/04/2016 April 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