EXCOVERT LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM TONY FOSTER PIXEL BUSINESS CENTRE 110 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH ENGLAND

View Document

08/02/208 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM C/O TONY FOSTER 8 UNIT 8, ABBEY MEAD INDUSTRIAL PARK BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1HU

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/01/1622 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O TONY FOSTER 25 NUTFORD PLACE LONDON W1H 5YQ

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O TONY FOSTER 8 UNIT 8, ABBEY MEAD INDUSTRIAL PARK BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1HU ENGLAND

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JOHN FOSTER / 21/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GARDINER / 02/01/2015

View Document

09/01/159 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 102A CHEPSTOW ROAD ST. STEPHENS YARD LONDON W2 5QS UNITED KINGDOM

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JOHN FOSTER / 02/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY ELAINE HOPPEN / 02/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR ANTONY JOHN FOSTER

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MS KELLY ELAINE HOPPEN

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR JOHN ALEXANDER GARDINER

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information