- Company Overview for XCEL PEOPLE LTD (06465140)
- Filing history for XCEL PEOPLE LTD (06465140)
- People for XCEL PEOPLE LTD (06465140)
- More for XCEL PEOPLE LTD (06465140)
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 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AP01 | Appointment of Mr Kristian Myjak Rasmussen as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Paul Deen as a director on 22 December 2015 | |
27 Nov 2015 | CERTNM |
Company name changed expedient consultancy group LIMITED\certificate issued on 27/11/15
|
|
26 Nov 2015 | TM02 | Termination of appointment of Paul Deen as a secretary on 11 November 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from Telephone House Fenton Street Lancaster LA1 1AB to Gf13 Technology House Lissadel Street Salford M6 6AP on 9 September 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Paul Deen on 15 October 2013 | |
24 Jun 2015 | CH03 | Secretary's details changed for Mr Paul Deen on 15 October 2013 | |
24 Jun 2015 | TM01 | Termination of appointment of Stuart Garnett as a director on 22 June 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | AP01 | Appointment of Mr Stuart Garnett as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Malcolm Mullineuax as a director | |
22 Aug 2013 | AD01 | Registered office address changed from 86 King Street Lancaster Lancashire LA1 1RJ on 22 August 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Malcolm Mullineuax on 2 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Mr Paul Deen on 2 August 2012 | |
02 Aug 2012 | CH03 | Secretary's details changed for Mr Paul Deen on 2 August 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AD01 | Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU England on 13 January 2012 |