- Company Overview for EXELON LIMITED (08001652)
- Filing history for EXELON LIMITED (08001652)
- People for EXELON LIMITED (08001652)
- More for EXELON LIMITED (08001652)
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
|
|
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
|
|
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
|
|
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
|
|
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
|