Advanced company searchLink opens in new window

EXELON LIMITED

Company number 08001652

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2017 DS01 Application to strike the company off the register
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
06 Apr 2017 AR01 Annual return made up to 28 June 2016 with full list of shareholders
04 Apr 2017 TM01 Termination of appointment of Hiren Gopalbhai Pansheria as a director on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Baldevkumar Ramabhai Patel as a director on 1 April 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
05 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 TM01 Termination of appointment of Narsingh Kalsariya as a director
07 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
07 Aug 2013 AP01 Appointment of Mr Hiren Gopalbhai Pansheria as a director
03 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
28 Feb 2013 AD01 Registered office address changed from 19 Lonsdale Close Pinner Middlesex HA5 4RY United Kingdom on 28 February 2013
25 Feb 2013 CERTNM Company name changed petal impex LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
10 Jun 2012 CH01 Director's details changed for Mr Narsingh Kalsariya on 19 May 2012
10 Jun 2012 AD01 Registered office address changed from 80 Shaftesbury Avenue South Harrow Harrow Middlesex HA2 0PW United Kingdom on 10 June 2012
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)