Advanced company searchLink opens in new window

EXXELIS GLOBAL LIMITED

Company number SC432505

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)
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
  • GBP 2,259.451
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
  • GBP 2,259.321
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