Advanced company searchLink opens in new window

EXCEL PROPERTY INVESTMENTS LIMITED

Company number 06120893

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Jun 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1
29 Jun 2010 CH01 Director's details changed for Niteen Mehta on 9 February 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2010 TM01 Termination of appointment of Nishma Mehta as a director
01 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Jun 2009 363a Return made up to 21/02/09; full list of members
16 Jun 2009 288c Director's Change of Particulars / niteen mehta / 02/07/2008 / HouseName/Number was: , now: 79; Street was: 23 woodstock road, now: gordon avenue; Post Town was: london, now: stanmore; Region was: , now: middlesex; Post Code was: NW11 8ES, now: HA7 3QR; Country was: , now: england
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2008 AA Accounts made up to 30 September 2007
24 Jul 2008 288a Director appointed nishma mehta
07 Apr 2008 288c Director's Change of Particulars / niteen mehta / 20/09/2007 / HouseName/Number was: , now: 25A; Street was: 23 woodstock road, now: woodstock road; Country was: , now: england
27 Mar 2008 363a Return made up to 21/02/08; full list of members
19 Feb 2008 395 Particulars of mortgage/charge
12 Dec 2007 395 Particulars of mortgage/charge
26 Sep 2007 288a New secretary appointed
26 Sep 2007 288a New director appointed
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Secretary resigned
22 Aug 2007 225 Accounting reference date shortened from 29/02/08 to 30/09/07