EXCEL BUILDING CONTRATORS LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 18/06/2418 June 2024 | Application to strike the company off the register |
| 12/06/2412 June 2024 | Termination of appointment of Ivo Nemec as a director on 2024-01-02 |
| 12/06/2412 June 2024 | Appointment of Mr William Bridger as a director on 2024-01-02 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
| 12/06/2412 June 2024 | Notification of William Bridger as a person with significant control on 2024-01-02 |
| 12/06/2412 June 2024 | Cessation of Ivo Nemec as a person with significant control on 2024-01-02 |
| 30/04/2430 April 2024 | Notification of Ivo Nemec as a person with significant control on 2023-10-01 |
| 30/04/2430 April 2024 | Appointment of Mr Ivo Nemec as a director on 2023-10-01 |
| 30/04/2430 April 2024 | Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to 6 Gardenia Drive Tiverton EX16 6UH on 2024-04-30 |
| 30/04/2430 April 2024 | Cessation of Lauren Elizabeth Ainsworth as a person with significant control on 2023-10-01 |
| 30/04/2430 April 2024 | Termination of appointment of Lauren Elizabeth Ainsworth as a director on 2023-10-01 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-02-17 with updates |
| 24/08/2324 August 2023 | Micro company accounts made up to 2022-11-30 |
| 03/08/233 August 2023 | Change of details for Miss Lauren Elizabeth Ainsworth as a person with significant control on 2023-07-04 |
| 03/08/233 August 2023 | Director's details changed for Miss Lauren Elizabeth Ainsworth on 2023-07-04 |
| 03/08/233 August 2023 | Registered office address changed from 32 Frederick Road Sparkhill Birmingham B11 4JS England to 1 Victoria Square Birmingham B1 1BD on 2023-08-03 |
| 08/06/238 June 2023 | Change of details for Miss Lauren Elizabeth Ainsworth as a person with significant control on 2023-05-08 |
| 08/06/238 June 2023 | Registered office address changed from 97a Upper Clapton Road London E5 9BU England to 32 Frederick Road Sparkhill Birmingham B11 4JS on 2023-06-08 |
| 08/06/238 June 2023 | Director's details changed for Miss Lauren Elizabeth Ainsworth on 2023-05-08 |
| 25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
| 25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/02/2217 February 2022 | Registered office address changed from 85 Broughton Road Thornton Heath CR7 6AJ England to 97a Upper Clapton Road London E5 9BU on 2022-02-17 |
| 17/02/2217 February 2022 | Appointment of Miss Lauren Elizabeth Ainsworth as a director on 2021-11-18 |
| 17/02/2217 February 2022 | Cessation of Adrian Szapu as a person with significant control on 2021-11-18 |
| 17/02/2217 February 2022 | Termination of appointment of Adrian Szapu as a director on 2021-11-18 |
| 17/02/2217 February 2022 | Notification of Lauren Elizabeth Ainsworth as a person with significant control on 2021-11-18 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
| 10/11/2110 November 2021 | Incorporation |
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