Advanced company searchLink opens in new window

EXCIVION LIMITED

Company number 08212445

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
01 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with updates
30 Oct 2023 DS02 Withdraw the company strike off application
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2023 DS01 Application to strike the company off the register
05 Jun 2023 PSC04 Change of details for Ms Amanda Grace Harris as a person with significant control on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mr Peter Laing as a person with significant control on 5 June 2023
01 Mar 2023 AD01 Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023
28 Feb 2023 AA Micro company accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
12 Oct 2021 PSC04 Change of details for Mr Peter Laing as a person with significant control on 2 October 2021
12 Oct 2021 PSC04 Change of details for Ms Amanda Grace Harris as a person with significant control on 2 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Peter Laing on 2 October 2021
11 Oct 2021 PSC04 Change of details for Mr Peter Laing as a person with significant control on 2 October 2021
11 Oct 2021 CH01 Director's details changed for Ms Amanda Grace Harris on 11 October 2021
11 Oct 2021 CH03 Secretary's details changed for Ms Amanda Grace Harris on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Ms Amanda Grace Harris on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Ms Amanda Grace Harris on 2 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Peter Laing on 11 October 2021
11 Oct 2021 PSC04 Change of details for Ms Amanda Grace Harris as a person with significant control on 2 October 2021
11 Oct 2021 AD01 Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon PE29 6XY England to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 11 October 2021