- Company Overview for EXCEL HOSPITALITY LIMITED (07601305)
- Filing history for EXCEL HOSPITALITY LIMITED (07601305)
- People for EXCEL HOSPITALITY LIMITED (07601305)
- Charges for EXCEL HOSPITALITY LIMITED (07601305)
- More for EXCEL HOSPITALITY LIMITED (07601305)
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) |
---|---|---|---|
26 Jun 2015 | MISC | Section 519 | |
03 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
02 Jun 2015 | TM01 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CH01 | Director's details changed for Mr Surinder Arora on 7 May 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from the Grove Bath Road West Drayton Middlesex UB7 0DG England on 20 June 2014 | |
27 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
26 Apr 2013 | AD01 | Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG United Kingdom on 26 April 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Christopher Cooper as a director | |
06 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
25 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
19 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
18 Apr 2012 | AP01 | Appointment of Mr Christopher Robert Cooper as a director | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2012 | AP01 | Appointment of Mr Athos Yiannis as a director | |
28 Mar 2012 | AP03 | Appointment of Mr Athos Yiannis as a secretary |