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

Excool China Limited

Documents

Total Documents30
Total Pages140

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022
29 November 2022Confirmation statement made on 26 November 2022 with updates
26 September 2022Accounts for a dormant company made up to 31 December 2021
5 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 July 2022Change of share class name or designation
4 July 2022Change of share class name or designation
6 December 2021Notification of Excool Holdings Limited as a person with significant control on 1 January 2020
6 December 2021Confirmation statement made on 26 November 2021 with no updates
6 December 2021Cessation of Duncan Raymond Williams as a person with significant control on 1 January 2020
20 September 2021Accounts for a dormant company made up to 31 December 2020
9 December 2020Accounts for a dormant company made up to 31 December 2019
26 November 2020Confirmation statement made on 26 November 2020 with updates
30 January 2020Termination of appointment of Roger Alistair Swift as a director on 27 January 2020
29 November 2019Change of details for Mr Duncan Raymond Williams as a person with significant control on 12 May 2018
28 November 2019Confirmation statement made on 28 November 2019 with updates
20 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 June 2019Change of share class name or designation
19 February 2019Accounts for a dormant company made up to 31 December 2018
29 November 2018Cessation of Duncan Raymond Williams as a person with significant control on 1 December 2017
28 November 2018Confirmation statement made on 28 November 2018 with updates
21 May 2018Statement of capital following an allotment of shares on 12 May 2018
  • GBP 100
21 May 2018Appointment of Mr Roger Alistair Swift as a director on 12 May 2018
21 May 2018Appointment of Mr Mark Nicholas Jones as a director on 12 May 2018
21 May 2018Cessation of Integrated Eco Technologies Limited as a person with significant control on 12 May 2018
21 May 2018Termination of appointment of Duncan Raymond Williams as a director on 12 May 2018
21 May 2018Notification of Duncan Raymond Williams as a person with significant control on 12 May 2018
12 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
4 December 2017Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Cooper House Corbett Business Park Stoke Prior Bromsgrove Worcestershire B60 4EA on 4 December 2017
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP 10
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed