- Company Overview for XCEL CORP LTD (13230718)
- Filing history for XCEL CORP LTD (13230718)
- People for XCEL CORP LTD (13230718)
- More for XCEL CORP LTD (13230718)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
27 Apr 2021 | AP03 | Appointment of Miss Lyndsay Anne Evans as a secretary on 27 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Miss Lyndsay Anne Evans as a director on 27 April 2021 | |
27 Apr 2021 | PSC01 | Notification of Lyndsay Anne Evans as a person with significant control on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Dorit Samantha Vaknine as a director on 27 April 2021 | |
27 Apr 2021 | TM02 | Termination of appointment of Dorit Samantha Vaknine as a secretary on 27 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Dorit Samantha Vaknine as a person with significant control on 27 April 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from 1111 Woodland Road Hinckley LE10 1JG England to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 24 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1111 Woodland Road Hinckley LE10 1JG on 17 March 2021 | |
26 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-26
|