EXCELVEHICLEDELIVERIES LTD
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
09/08/219 August 2021 | Application to strike the company off the register |
16/06/2116 June 2021 | Change of details for Mr Paul Anthony Asbury as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Registered office address changed from 128 Weston Rd Lichfield Staffordshire WS13 7EQ to 6-8 Freeman Street Grimsby DN32 7AA on 2021-06-16 |
16/06/2116 June 2021 | Director's details changed for Mr Paul Anthony Asbury on 2021-06-16 |
24/03/2024 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
07/01/207 January 2020 | FIRST GAZETTE |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 128 WESTON ROAD LICHFIELD WS13 7EQ UNITED KINGDOM |
18/10/1818 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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