EXCEL UK ENTERPRISES LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

08/07/238 July 2023 Confirmation statement made on 2022-09-20 with no updates

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

08/11/218 November 2021 Registered office address changed from Suite 04, Argyll House 1a All Saints Passage Wandsworth London SW18 1EP England to Unit 116, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2021-11-08

View Document

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

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/09/2022 September 2020 COMPANY NAME CHANGED CHELSEA ICE-CREAM BAR LTD CERTIFICATE ISSUED ON 22/09/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

20/09/2020 September 2020 REGISTERED OFFICE CHANGED ON 20/09/2020 FROM 2ND FLOOR 86 LILLIE ROAD FULHAM SW6 1TL ENGLAND

View Document

20/09/2020 September 2020 REGISTERED OFFICE CHANGED ON 20/09/2020 FROM SUITE 04, ARGYLL HOUSE 1A ALL SAINTS PASSAGE WANDSWORTH LONDON SW18 1EP SW18 1EP UNITED KINGDOM

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR AKASH SONI

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR MUHAMMAD YASIR AZIZ

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD YASIR AZIZ

View Document

17/09/2017 September 2020 CESSATION OF AKASH SONI AS A PSC

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKASH SONI

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANETA SONI

View Document

12/04/1912 April 2019 CESSATION OF ANETA MARIA SONI AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR AKASH SONI

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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