Advanced company searchLink opens in new window

XCELLSIM PLC

Company number 07438885

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 TM01 Termination of appointment of Umer Khan as a director on 11 May 2015
23 Jan 2015 TM01 Termination of appointment of Alejandro Fischer Gonzalez as a director on 21 January 2015
12 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
06 Aug 2014 AD01 Registered office address changed from 163 Market Street Hyde Cheshire SK14 1HG England to 145-157 St. John Street London EC1V 4PW on 6 August 2014
14 Jul 2014 AD01 Registered office address changed from 163 163 Market Street Hyde United Kingdom to 163 Market Street Hyde Cheshire SK14 1HG on 14 July 2014
14 Jul 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW to 163 Market Street Hyde Cheshire SK14 1HG on 14 July 2014
14 Jul 2014 AP03 Appointment of Mr Muhammed Shah Ahmed Choudhury as a secretary on 10 July 2014
08 Jul 2014 TM02 Termination of appointment of Umer Khan as a secretary
04 Jul 2014 AP01 Appointment of Mr Hushiyar Ali as a director
04 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Jul 2014 AP01 Appointment of Mr Muhammed Shah Ahmed Choudhury as a director
22 May 2014 AP01 Appointment of Mr Alejandro Fischer Gonzalez as a director
18 Mar 2014 TM01 Termination of appointment of Bilal Nasir as a director
14 Feb 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,000
14 Feb 2014 AD02 Register inspection address has been changed from 907 the Quays Salford Lancs M50 3RB United Kingdom
22 Oct 2013 AP01 Appointment of Mr Bilal Nasir as a director
20 Oct 2013 AD01 Registered office address changed from 145 157 St John St London Greater London EC1V 4PW United Kingdom on 20 October 2013
20 Oct 2013 AD01 Registered office address changed from 145 157 St John St London Lancs EC1V 4PW United Kingdom on 20 October 2013
20 Oct 2013 AD01 Registered office address changed from 907 the Quays Salford Lancs M50 3RB United Kingdom on 20 October 2013
28 May 2013 AP03 Appointment of Mr Umer Hayat Khan as a secretary
28 May 2013 TM02 Termination of appointment of Sinozon Gib Ltd as a secretary
28 May 2013 AA Accounts for a dormant company made up to 30 November 2012
08 Feb 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders