SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2023
| dissolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2023/08/03
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 5th, July 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed excelsior global group LIMITEDcertificate issued on 14/03/23
filed on: 14th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2022/12/12
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/12/13 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/19.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/01/24. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/24 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/11.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
2021/04/19 - the day secretary's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/04/11
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/04/09 - the day director's appointment was terminated
filed on: 10th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/29. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 1 Friars Close London E4 6UU United Kingdom
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/17.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/17.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/18 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/18. New Address: 1 Friars Close London E46UU. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/18
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/09/18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/09/18
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/18.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/03
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2019
| incorporation
|
Free Download
(31 pages)
|