- Company Overview for RCEX INVESTMENTS LIMITED (12257711)
- Filing history for RCEX INVESTMENTS LIMITED (12257711)
- People for RCEX INVESTMENTS LIMITED (12257711)
- More for RCEX INVESTMENTS LIMITED (12257711)
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
|
|
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 |