Advanced company searchLink opens in new window

EXCEL HOSPITALITY LIMITED

Company number 07601305

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)
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
  • GBP 100
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
  • GBP 100
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