Advanced company searchLink opens in new window

EXCELSIOR CARDIFF LIMITED

Company number 08645526

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2015 TM01 Termination of appointment of Robert David Steele as a director on 2 September 2015
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
08 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
23 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150
16 Oct 2014 AD01 Registered office address changed from 109 Inverness Place Roath Cardiff South Glamorgan CF24 4RW to Construction House Dumballs Road Cardiff South Glamorgan CF10 5FE on 16 October 2014
16 Oct 2014 AP01 Appointment of Robert Steele as a director on 3 October 2014
16 Oct 2014 TM01 Termination of appointment of Daniel Jefferys as a director on 3 October 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 150
28 Nov 2013 AD01 Registered office address changed from the Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom on 28 November 2013
12 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted