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

Excedra Solutions Limited

Documents

Total Documents35
Total Pages161

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off
27 March 2018First Gazette notice for voluntary strike-off
19 March 2018Application to strike the company off the register
8 February 2018Amended total exemption small company accounts made up to 31 May 2016
7 February 2018Micro company accounts made up to 31 August 2017
26 January 2018Previous accounting period extended from 31 May 2017 to 31 August 2017
16 June 2017Confirmation statement made on 31 May 2017 with updates
16 June 2017Confirmation statement made on 31 May 2017 with updates
28 February 2017Accounts for a dormant company made up to 31 May 2016
28 February 2017Accounts for a dormant company made up to 31 May 2016
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
23 February 2016Accounts for a dormant company made up to 31 May 2015
23 February 2016Accounts for a dormant company made up to 31 May 2015
18 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr raja akram
18 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr raja akram
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
12 April 2015Accounts for a dormant company made up to 31 May 2014
12 April 2015Accounts for a dormant company made up to 31 May 2014
24 February 2015Termination of appointment of Abdul Malik as a director on 2 January 2015
24 February 2015Termination of appointment of Abdul Malik as a director on 2 January 2015
24 February 2015Termination of appointment of Abdul Malik as a director on 2 January 2015
4 February 2015Registered office address changed from 418 Channelsea House Canning Road Abbey Lane Stratford London E15 3DN to 24 Greenland Quay Surrey Quays London SE16 7RN on 4 February 2015
4 February 2015Registered office address changed from 418 Channelsea House Canning Road Abbey Lane Stratford London E15 3DN to 24 Greenland Quay Surrey Quays London SE16 7RN on 4 February 2015
4 February 2015Registered office address changed from 418 Channelsea House Canning Road Abbey Lane Stratford London E15 3DN to 24 Greenland Quay Surrey Quays London SE16 7RN on 4 February 2015
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
26 June 2014Director's details changed for Mr Raja Akram on 15 January 2014
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
26 June 2014Director's details changed for Mr Raja Akram on 15 January 2014
28 October 2013Registered office address changed from 25 Reede Road Dagenham RM10 8DP England on 28 October 2013
28 October 2013Registered office address changed from 25 Reede Road Dagenham RM10 8DP England on 28 October 2013
31 May 2013Incorporation
31 May 2013Incorporation
  • ANNOTATION Part Rectified Date of birth was removed from the IN01 on 18/09/2015 as it is invalid or ineffective
31 May 2013Incorporation
  • ANNOTATION Part Rectified Date of birth was removed from the IN01 on 18/09/2015 as it is invalid or ineffective
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed