Advanced company searchLink opens in new window

EXEL FREIGHT MANAGEMENT (UK) LIMITED

Company number 00577184

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
30 Nov 2020 SH20 Statement by Directors
30 Nov 2020 SH19 Statement of capital on 30 November 2020
  • GBP 1
30 Nov 2020 CAP-SS Solvency Statement dated 16/11/20
30 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 19/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
15 Nov 2019 AA Full accounts made up to 31 December 2018
08 Apr 2019 TM01 Termination of appointment of Vari Isabel Cameron as a director on 8 April 2019
08 Apr 2019 PSC07 Cessation of Vari Isabel Cameron as a person with significant control on 8 April 2019
08 Apr 2019 AP01 Appointment of Ms Miriam Marcela Gagna as a director on 8 April 2019
07 Feb 2019 PSC02 Notification of Dhl Global Forwarding (Uk) Limited as a person with significant control on 6 April 2016
07 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
02 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018
19 Dec 2018 PSC07 Cessation of Jane Li as a person with significant control on 26 November 2018
19 Dec 2018 TM01 Termination of appointment of Jane Li as a director on 26 November 2018
05 Nov 2018 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Eastworth House Eastworth Road Chertsey Surrey KT16 8SH on 5 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
21 Feb 2018 PSC04 Change of details for Mrs Vari Isabel Cameron as a person with significant control on 20 February 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates