- Company Overview for EXCEEDIA LIMITED (05273185)
- Filing history for EXCEEDIA LIMITED (05273185)
- People for EXCEEDIA LIMITED (05273185)
- Charges for EXCEEDIA LIMITED (05273185)
- More for EXCEEDIA LIMITED (05273185)
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) |
---|---|---|---|
13 Jun 2016 | TM01 | Termination of appointment of Paul John Williams as a director on 10 February 2016 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD01 | Registered office address changed from Unit 5 Chancerygate Business Centre Ruscombe Park Ruscombe Twyford Berkshire RG10 9LT to Fox House Temple End High Wycombe Buckinghamshire HP13 5DR on 22 January 2016 | |
15 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Oct 2014 | AP01 | Appointment of Mrs Caroline Billing as a director on 22 September 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Russell Graham Barley as a director on 22 September 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Gregory Hamlin Stone as a director on 22 September 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 29 Station Road Twyford Reading RG10 9NS to Unit 5 Chancerygate Business Centre Ruscombe Park Ruscombe Twyford Berkshire RG10 9LT on 22 October 2014 | |
21 Oct 2014 | AP03 | Appointment of Mr Gregory Hamlin Stone as a secretary on 22 September 2014 | |
21 Oct 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
22 Sep 2014 | TM01 | Termination of appointment of Kevin Andrew Jones as a director on 19 September 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD01 | Registered office address changed from 44 Cotterell Gardens Twyford Reading Berkshire RG10 0XP on 27 November 2013 | |
27 Nov 2013 | TM02 | Termination of appointment of Karen Dalton as a secretary | |
04 Dec 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
15 Dec 2010 | AP01 | Appointment of Mr Kevin Andrew Jones as a director | |
15 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders |