EXCEL VENDING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 12/07/2512 July 2025 | Final Gazette dissolved following liquidation |
| 12/07/2512 July 2025 | Final Gazette dissolved following liquidation |
| 12/04/2512 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 13/07/2413 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-13 |
| 26/06/2426 June 2024 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-26 |
| 07/06/247 June 2024 | Liquidators' statement of receipts and payments to 2024-04-05 |
| 06/05/236 May 2023 | Statement of affairs |
| 24/04/2324 April 2023 | Appointment of a voluntary liquidator |
| 24/04/2324 April 2023 | Resolutions |
| 24/04/2324 April 2023 | Resolutions |
| 24/04/2324 April 2023 | Registered office address changed from Unit 1 Cromford Road Industrial Estate, Cromford Road Langley Mill Nottingham NG16 4FL England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-04-24 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW SHARP / 29/09/2020 |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
| 09/11/209 November 2020 | CESSATION OF SHARON SHARP AS A PSC |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
| 03/07/183 July 2018 | FIRST GAZETTE |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
| 06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UNIT 19 PARKWAY COURT GLAISDALE DRIVE NOTTINGHAM NG8 4GN |
| 04/07/174 July 2017 | FIRST GAZETTE |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 05/11/155 November 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 02/07/152 July 2015 | APPOINTMENT TERMINATED, SECRETARY FRANCIS SCOTT |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 07/11/147 November 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 22/10/1422 October 2014 | 01/09/13 STATEMENT OF CAPITAL GBP 200 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 02/09/132 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHARP / 02/09/2013 |
| 02/09/132 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 03/09/123 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/11/1121 November 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 27/11/1027 November 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 18/11/1018 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCIS IAN SCOTT / 01/10/2009 |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARP / 01/10/2009 |
| 18/11/1018 November 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
| 28/05/1028 May 2010 | PREVSHO FROM 31/08/2009 TO 31/07/2009 |
| 21/10/0921 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
| 02/09/092 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08 |
| 02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 08/11/078 November 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
| 01/12/061 December 2006 | SECRETARY RESIGNED |
| 01/12/061 December 2006 | NEW SECRETARY APPOINTED |
| 19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
| 10/10/0610 October 2006 | NEW SECRETARY APPOINTED |
| 01/09/061 September 2006 | DIRECTOR RESIGNED |
| 01/09/061 September 2006 | SECRETARY RESIGNED |
| 31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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