Advanced company searchLink opens in new window

EXCELLENT MANAGEMENT LTD

Company number 07572635

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2013 DS01 Application to strike the company off the register
24 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1,000
09 Jul 2012 AD01 Registered office address changed from Unit 39 Folkestone Enterprise Centre Shearway Business Park, Shearway Road Folkestone CT19 4RH England on 9 July 2012
15 Sep 2011 AP01 Appointment of Ms Marie Brady as a director on 15 September 2011
15 Sep 2011 AP01 Appointment of Mr Emmet Khan as a director on 15 September 2011
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 999
15 Sep 2011 TM01 Termination of appointment of Nominee Director Ltd as a director on 15 September 2011
15 Sep 2011 TM01 Termination of appointment of Edwina Coales as a director on 15 September 2011
15 Sep 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 15 September 2011
15 Sep 2011 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 15 September 2011
15 Sep 2011 AP03 Appointment of Ms Marie Brady as a secretary on 15 September 2011
22 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted