- Company Overview for L'EXCELLENCE LIMITED (06794197)
- Filing history for L'EXCELLENCE LIMITED (06794197)
- People for L'EXCELLENCE LIMITED (06794197)
- More for L'EXCELLENCE LIMITED (06794197)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
02 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
09 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ England on 20 August 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Mrs Mildred Oderah as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Richard Woodmark as a director | |
01 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
23 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Apr 2010 | AP01 | Appointment of Mr Richard Woodmark as a director | |
02 Apr 2010 | TM02 | Termination of appointment of La Secretaire Uk Ltd as a secretary | |
02 Apr 2010 | TM01 | Termination of appointment of Jean-Marie Mirabel as a director | |
29 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
29 Mar 2010 | AD01 | Registered office address changed from Wimbledon Consultancy St. 413 10 Riverside Yard Riverside Road London SW17 0BB on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Jean-Marie Mirabel on 28 March 2010 | |
29 Mar 2010 | CH04 | Secretary's details changed for La Secretaire Uk Ltd on 28 March 2010 | |
22 May 2009 | 288a | Director appointed mr jean-marie mirabel | |
22 May 2009 | 288b | Appointment terminated director emmanuel moroni |