Advanced company searchLink opens in new window

L'EXCELLENCE LIMITED

Company number 06794197

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)
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
  • GBP 1
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
  • GBP 1
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