- Company Overview for EXCALIBUR STEEL UK LIMITED (10143005)
- Filing history for EXCALIBUR STEEL UK LIMITED (10143005)
- People for EXCALIBUR STEEL UK LIMITED (10143005)
- Charges for EXCALIBUR STEEL UK LIMITED (10143005)
- More for EXCALIBUR STEEL UK LIMITED (10143005)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
08 Aug 2016 | MR01 | Registration of charge 101430050001, created on 3 August 2016 | |
23 May 2016 | AP01 | Appointment of Mr Frank Paul Royle as a director on 19 May 2016 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
28 Apr 2016 | AP01 | Appointment of Mark Rhydderch-Roberts as a director on 27 April 2016 | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
25 Apr 2016 | CH01 | Director's details changed for Prof Simon John Gibson Obe on 22 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Dr Simon John Gibbson on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Stuart Wilkie as a director on 22 April 2016 | |
22 Apr 2016 | AP03 | Appointment of Mr Jonathan Simon Fernandez Lewis as a secretary on 22 April 2016 | |
22 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-22
|