- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |