Download leads from Nexok and grow your business. Find out more

Excellent IT Solutions Ltd

Documents

Total Documents57
Total Pages158

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off
6 February 2018First Gazette notice for voluntary strike-off
25 January 2018Application to strike the company off the register
23 October 2017Registered office address changed from 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd Wales to 97 Malefant Street Cardiff CF24 4QE on 23 October 2017
23 October 2017Registered office address changed from 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd Wales to 97 Malefant Street Cardiff CF24 4QE on 23 October 2017
31 August 2017Appointment of Mr Umer Zahoor Piracha as a director on 31 August 2017
31 August 2017Cessation of Saud Ahmed Qureshi as a person with significant control on 31 August 2017
31 August 2017Cessation of Saud Ahmed Qureshi as a person with significant control on 31 August 2017
31 August 2017Notification of Umer Zahoor Piracha as a person with significant control on 31 August 2017
31 August 2017Appointment of Mr Umer Zahoor Piracha as a director on 31 August 2017
31 August 2017Termination of appointment of Saud Ahmed Qureshi as a director on 31 August 2017
31 August 2017Termination of appointment of Saud Ahmed Qureshi as a director on 31 August 2017
31 August 2017Notification of Umer Zahoor Piracha as a person with significant control on 31 August 2017
30 June 2017Confirmation statement made on 29 June 2017 with updates
30 June 2017Notification of Saud Ahmed Qureshi as a person with significant control on 29 June 2017
30 June 2017Confirmation statement made on 29 June 2017 with updates
30 June 2017Notification of Saud Ahmed Qureshi as a person with significant control on 29 June 2017
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
22 May 2017Registered office address changed from 4 Halifax Close Cardiff CF24 2HG Wales to 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd on 22 May 2017
22 May 2017Termination of appointment of Mubashir Zahoor Piracha as a director on 15 April 2017
22 May 2017Appointment of Mr Saud Ahmed Qureshi as a director on 15 April 2017
22 May 2017Appointment of Mr Saud Ahmed Qureshi as a director on 15 April 2017
22 May 2017Termination of appointment of Mubashir Zahoor Piracha as a director on 15 April 2017
22 May 2017Registered office address changed from 4 Halifax Close Cardiff CF24 2HG Wales to 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd on 22 May 2017
23 December 2016Total exemption small company accounts made up to 30 April 2016
23 December 2016Total exemption small company accounts made up to 30 April 2016
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 July 2016Director's details changed for Mr Mubashir Zahoor Piracha on 31 March 2016
20 July 2016Director's details changed for Mr Mubashir Zahoor Piracha on 31 March 2016
31 March 2016Registered office address changed from 1 Brook Street Cardiff CF11 6LG Wales to 4 Halifax Close Cardiff CF24 2HG on 31 March 2016
31 March 2016Registered office address changed from 1 Brook Street Cardiff CF11 6LG Wales to 4 Halifax Close Cardiff CF24 2HG on 31 March 2016
5 January 2016Total exemption small company accounts made up to 30 April 2015
5 January 2016Total exemption small company accounts made up to 30 April 2015
11 November 2015Director's details changed for Mr Mubashir Zahoor Piracha on 1 November 2015
11 November 2015Registered office address changed from 14 Handley Road Cardiff CF24 2HF to 1 Brook Street Cardiff CF11 6LG on 11 November 2015
11 November 2015Registered office address changed from 14 Handley Road Cardiff CF24 2HF to 1 Brook Street Cardiff CF11 6LG on 11 November 2015
11 November 2015Director's details changed for Mr Mubashir Zahoor Piracha on 1 November 2015
11 November 2015Director's details changed for Mr Mubashir Zahoor Piracha on 1 November 2015
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
29 January 2015Total exemption small company accounts made up to 30 April 2014
29 January 2015Total exemption small company accounts made up to 30 April 2014
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
12 July 2013Total exemption small company accounts made up to 30 April 2013
12 July 2013Total exemption small company accounts made up to 30 April 2013
5 July 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013
5 July 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013
10 January 2013Director's details changed for Mr Mubashir Zahoor Piracha on 3 January 2013
10 January 2013Director's details changed for Mr Mubashir Zahoor Piracha on 3 January 2013
10 January 2013Director's details changed for Mr Mubashir Zahoor Piracha on 3 January 2013
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed