- Company Overview for CUSTOMER EXCEL LIMITED (08128867)
- Filing history for CUSTOMER EXCEL LIMITED (08128867)
- People for CUSTOMER EXCEL LIMITED (08128867)
- Insolvency for CUSTOMER EXCEL LIMITED (08128867)
- More for CUSTOMER EXCEL LIMITED (08128867)
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) |
---|---|---|---|
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | PSC01 | Notification of Stephanie Edwards as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Vanessa Ann Baugi as a person with significant control on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Stephanie Edwards as a director on 5 December 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH on 30 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mrs Vanessa Ann Baugi as a director on 28 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Sam Leonard-Williams as a director on 28 March 2017 | |
18 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
28 Apr 2016 | CH01 | Director's details changed for Mr Sam Leonard-Williams on 28 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 1 Caspian Point Caspian Way Cardiff CF10 4DQ to Kemp House 160 City Road London EC1V 2NX on 28 April 2016 | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
27 Apr 2016 | AD05 | Change the registered office situation from Wales to England/Wales | |
20 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
29 Jun 2015 | CERTNM |
Company name changed gaming ninja LTD\certificate issued on 29/06/15
|
|
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 | |
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |