Advanced company searchLink opens in new window

THE EXCITE GROUP LIMITED

Company number 06435040

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
10 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
10 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
15 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
05 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 2
21 Nov 2011 TM02 Termination of appointment of Philip Norris as a secretary
18 Nov 2011 TM01 Termination of appointment of Philip Norris as a director
18 Nov 2011 AP01 Appointment of Mr David Paul George Graham as a director
03 Nov 2011 CH01 Director's details changed for Mr Janaka Podiralahamy on 1 November 2011
26 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
11 Nov 2010 CH03 Secretary's details changed for Philip Norris on 11 November 2010
11 Nov 2010 CH01 Director's details changed for Philip Norris on 11 November 2010