- Company Overview for NETXCELLENT LIMITED (05073746)
- Filing history for NETXCELLENT LIMITED (05073746)
- People for NETXCELLENT LIMITED (05073746)
- More for NETXCELLENT LIMITED (05073746)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
22 Mar 2018 | PSC05 | Change of details for Fairmort Holdings Limited as a person with significant control on 1 April 2017 | |
22 Mar 2018 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 April 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Timothy Leon Mortlock on 1 April 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Jay Mortlock on 1 April 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Stephen Michael Fair on 1 April 2017 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
22 Mar 2016 | CH01 | Director's details changed for Stephen Michael Fair on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 22 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Timothy Leon Mortlock on 22 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Jay Mortlock on 22 March 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |