- Company Overview for EXSELLE LIMITED (02347138)
- Filing history for EXSELLE LIMITED (02347138)
- People for EXSELLE LIMITED (02347138)
- Charges for EXSELLE LIMITED (02347138)
- More for EXSELLE LIMITED (02347138)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2017 | DS01 | Application to strike the company off the register | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
21 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Robert Michael Lugsdin on 1 November 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Jul 2013 | AD01 | Registered office address changed from Crosby House Garden Street Walsall West Midlands WS2 8EF on 16 July 2013 | |
12 May 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
12 May 2013 | TM02 | Termination of appointment of Burns Financial Services Ltd as a secretary | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Robert Michael Lugsdin on 1 January 2011 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Stephen Marks on 1 January 2010 |