EXCELLENT BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

28/09/1928 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 CESSATION OF JASPREET SINGH AS A PSC

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 219 PARKSIDE AVENUE BEXLEYHEATH DA7 6NR ENGLAND

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 38 OAK LANE TWICKENHAM TW1 3PX ENGLAND

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPREET SINGH

View Document

11/03/1911 March 2019 CESSATION OF HAJEET LARKA AS A PSC

View Document

26/02/1926 February 2019 DISS REQUEST WITHDRAWN

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/194 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAJEET LARKA

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASPREET SINGH

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR HAJEET LARKA

View Document

29/01/1929 January 2019 CESSATION OF JASPREET SINGH AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT 16B KINGSLAND SHOPPING CENTRE DALSTON LONDON E8 2LX ENGLAND

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPREET SINGH

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM FLAT 1 WHARF HOUSE WEST STREET ERITH DA8 1AE ENGLAND

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR RANDEEP KAUR

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR JASPREET SINGH

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CHANTRY HOUSE HIGH STREET BILLERICAY CM12 9BQ UNITED KINGDOM

View Document

07/09/177 September 2017 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