- Company Overview for XCELLSIM PLC (07438885)
- Filing history for XCELLSIM PLC (07438885)
- People for XCELLSIM PLC (07438885)
- More for XCELLSIM PLC (07438885)
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
|
|
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
|
|
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 |