Advanced company searchLink opens in new window

RCEX INVESTMENTS LIMITED

Company number 12257711

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
05 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Mar 2023 CERTNM Company name changed excelsior global group LIMITED\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
13 Dec 2022 TM01 Termination of appointment of Keith Willett as a director on 13 December 2022
13 Dec 2022 PSC07 Cessation of David Kay as a person with significant control on 12 December 2022
09 Dec 2022 TM01 Termination of appointment of Graham Jon Farrow as a director on 9 December 2022
11 Nov 2022 AP01 Appointment of Mr Graham Jon Farrow as a director on 19 July 2022
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
24 Jan 2022 CH01 Director's details changed for Mr Robert Cavan on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 January 2022
18 Jan 2022 TM01 Termination of appointment of David James Kay as a director on 30 November 2021
18 Jan 2022 TM01 Termination of appointment of Pamela Tansev Rustem as a director on 18 January 2022
18 Jan 2022 TM01 Termination of appointment of Kerry Davies as a director on 18 January 2022
11 Nov 2021 AP01 Appointment of Mr Keith Willett as a director on 11 November 2021
11 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Apr 2021 TM02 Termination of appointment of Robin Parker as a secretary on 19 April 2021
29 Apr 2021 PSC07 Cessation of Robin Parker as a person with significant control on 11 April 2021