EXCELE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Registered office address changed to PO Box 4385, 14534912 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

03/08/243 August 2024 Registered office address changed from Unit 4 Kingfisher House Trinity Way London E4 8TD England to Unit C6 Telford Close Aylesbury HP19 8AR on 2024-08-03

View Document

29/07/2429 July 2024 Registered office address changed from , 7 Park Row, Leeds, LS1 5HD, England to Unit C6 Telford Close Aylesbury HP19 8AR on 2024-07-29

View Document

23/07/2423 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 7 Park Row Leeds LS1 5HD on 2024-07-23

View Document

02/04/242 April 2024 Registered office address changed from Unit 4, Kingfisher House Trinity Way London E4 8TD England to 100 Garnett Street Bradford BD3 9HB on 2024-04-02

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Confirmation statement made on 2023-12-11 with updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Unit 4, Kingfisher House Trinity Way London E4 8TD on 2024-03-04

View Document

27/11/2327 November 2023 Appointment of Samira Matoussi Ep Bchini as a director on 2023-11-22

View Document

27/11/2327 November 2023 Notification of Samira Matoussi Ep Bchini as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Murshed Haque as a director on 2023-11-22

View Document

23/11/2323 November 2023 Cessation of Murshed Haque as a person with significant control on 2023-11-22

View Document

31/03/2331 March 2023 Registered office address changed from Office 155 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 2023-03-31

View Document

12/12/2212 December 2022 Incorporation

View Document


More Company Information