Advanced company searchLink opens in new window

EXCALIBUR FUND MANAGERS LIMITED

Company number 03213958

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2018 TM01 Termination of appointment of Shafia Zahoor as a director on 13 September 2018
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2018 DS01 Application to strike the company off the register
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 TM01 Termination of appointment of Martin Charles Walton as a director on 27 September 2017
09 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
20 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Jun 2016 AD01 Registered office address changed from Berkley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016
10 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 425,010
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 425,010
02 Apr 2015 AA Full accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 425,010
20 Aug 2013 AA Full accounts made up to 31 March 2013
25 Apr 2013 AA Full accounts made up to 31 March 2012
22 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2