- Company Overview for XCLUSIVE HOSPITALITY LIMITED (08064614)
- Filing history for XCLUSIVE HOSPITALITY LIMITED (08064614)
- People for XCLUSIVE HOSPITALITY LIMITED (08064614)
- Insolvency for XCLUSIVE HOSPITALITY LIMITED (08064614)
- More for XCLUSIVE HOSPITALITY LIMITED (08064614)
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 Apr 2017 | CH01 | Director's details changed for Mrs Jane Francis Day on 6 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mrs Jane Francis Day as a director on 6 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Keith Douglas Day as a director on 6 April 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
03 Jul 2015 | TM01 | Termination of appointment of Keith Douglas Day as a director on 7 January 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
16 Jul 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
29 May 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
|
|
18 Mar 2013 | TM01 | Termination of appointment of Jane Day as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Barry Warmisham as a director | |
16 Oct 2012 | AP01 | Appointment of Keith Douglas Day as a director | |
16 Oct 2012 | AP01 | Appointment of Jane Frances Day as a director | |
16 Oct 2012 | AP01 | Appointment of Jack Christopher Day as a director | |
10 May 2012 | NEWINC | Incorporation |