Advanced company searchLink opens in new window

XCLUSIVE WEDDINGS LIMITED

Company number 05342297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2018
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
06 Feb 2018 PSC04 Change of details for Mr Prafulchandra Patel as a person with significant control on 6 February 2018
13 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
03 Nov 2017 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 88 Ashley Road Walton-on-Thames Surrey KT12 1HP on 3 November 2017
11 May 2017 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2017
21 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
22 Apr 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
06 Apr 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2016
05 Apr 2016 AP01 Appointment of Prafulchandra Patel as a director on 30 July 2015
05 Apr 2016 TM01 Termination of appointment of Yash Suresh Patel as a director on 30 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jun 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
05 Jun 2015 AP01 Appointment of Mr Yash Suresh Patel as a director on 10 November 2014
05 Jun 2015 TM01 Termination of appointment of Minesh Patel as a director on 10 November 2014
15 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Nov 2014 TM02 Termination of appointment of Yvonne Jane Briggs as a secretary on 21 October 2014
02 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2014 TM01 Termination of appointment of Reshma Patel as a director
14 Feb 2014 AP01 Appointment of Mr Minesh Patel as a director
12 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100