- Company Overview for EXCEL COMPUTING LIMITED (02323097)
- Filing history for EXCEL COMPUTING LIMITED (02323097)
- People for EXCEL COMPUTING LIMITED (02323097)
- More for EXCEL COMPUTING LIMITED (02323097)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
11 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
07 Jun 2018 | CH03 | Secretary's details changed for Joanne Alison Hemsley on 25 May 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Joanne Alison Hemsley on 25 May 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr Andrew John Hunnibal as a person with significant control on 25 May 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Andrew John Hunnibal on 25 May 2018 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
18 Apr 2016 | TM02 | Termination of appointment of Dennis Edward Hunnibal as a secretary on 22 December 2015 | |
18 Apr 2016 | AP03 | Appointment of Joanne Alison Hemsley as a secretary on 22 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Joanne Alison Hemsley on 25 August 2015 | |
12 Jun 2015 | AP01 | Appointment of Joanne Alison Hemsley as a director on 2 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
09 Jun 2015 | AD01 | Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 9 June 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |