Advanced company searchLink opens in new window

EXEL SECRETARIAL SERVICES LIMITED

Company number 00817717

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
04 Jun 2021 PSC07 Cessation of Dermot Francis Woolliscroft as a person with significant control on 30 April 2021
04 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 TM01 Termination of appointment of Dermot Francis Woolliscroft as a director on 30 April 2021
06 May 2021 TM01 Termination of appointment of Peter David Trawny as a director on 30 April 2021
07 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Sep 2019 AP01 Appointment of Mr Michael James Trimm as a director on 27 September 2019
06 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jun 2019 PSC02 Notification of Exel Holdings Limited as a person with significant control on 6 April 2016
03 Jun 2019 PSC07 Cessation of Nicholas Andrew Macdonald Sandison as a person with significant control on 26 November 2018
03 Jun 2019 PSC07 Cessation of Vari Isabel Cameron as a person with significant control on 8 April 2019
12 Apr 2019 TM01 Termination of appointment of Vari Isabel Cameron as a director on 8 April 2019
02 Jan 2019 PSC07 Cessation of Jane Li as a person with significant control on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Jane Li as a director on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018
27 Nov 2018 AP01 Appointment of Mr Peter David Trawny as a director on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Nicholas Andrew Macdonald Sandison as a director on 26 November 2018
28 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Feb 2018 PSC04 Change of details for Mrs Vari Isabel Cameron as a person with significant control on 20 February 2018