- Company Overview for EXXELIS GLOBAL LIMITED (SC432505)
- Filing history for EXXELIS GLOBAL LIMITED (SC432505)
- People for EXXELIS GLOBAL LIMITED (SC432505)
- More for EXXELIS GLOBAL LIMITED (SC432505)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
15 Oct 2018 | TM01 | Termination of appointment of Ajay Kapoor as a director on 5 October 2018 | |
10 Sep 2018 | AC93 | Order of court - restore and wind up | |
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of John Gary Steele as a director on 30 May 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of John Gary Steele as a director on 30 May 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Dr Navin Suyal on 19 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr John Gary Steele as a director on 13 September 2012 | |
17 Dec 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Danzig Limited Chartered Accountant Saint Colme Street Edinburgh EH3 6AD to 6 St. Colme Street Edinburgh EH3 6AD on 12 December 2014 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Dec 2014 | AD01 | Registered office address changed from Unit 7 New Lairdship Yards Broomhouse Road Edinburgh U.K./Lothian EH11 3UY to Danzig Limited Chartered Accountant Saint Colme Street Edinburgh EH3 6AD on 8 December 2014 | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | TM01 | Termination of appointment of John Steele as a director |