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)
15 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 AD01 Registered office address changed from Ettc Biospace Kings Buildings Mayfield Road Edinburgh West Lothian EH9 3JF on 14 January 2014
14 Jan 2014 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,259.452
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AP01 Appointment of Ajay Kapoor as a director
31 May 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,259.452
30 Jan 2013 AD01 Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom on 30 January 2013
13 Sep 2012 NEWINC Incorporation