EXELVIA OVERSEAS LIMITED

6th Floor 322 High Holborn, London, WC1V 7PB
StatusDISSOLVED
Company No.03442796
CategoryPrivate Limited Company
Incorporated01 Oct 1997
Age26 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months

SUMMARY

EXELVIA OVERSEAS LIMITED is an dissolved private limited company with number 03442796. It was incorporated 26 years, 7 months, 21 days ago, on 01 October 1997 and it was dissolved 3 years, 8 months ago, on 22 September 2020. The company address is 6th Floor 322 High Holborn, London, WC1V 7PB.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William (Bill) Flexon

Termination date: 2020-02-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/19

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Mark Paul Lehman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Daniel Alexis Pryor

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Rostron

Change date: 2012-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2017-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2017-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

New address: 6th Floor 322 High Holborn London WC1V 7PB

Old address: Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Charles Scott Brannan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Alexis Pryor

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Lynne Puckett

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Robin Hurst Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: William (Bill) Flexon

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexis Pryor

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Paul Lehman

Change date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Lynne Puckett

Change date: 2014-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Clark

Change date: 2014-08-11

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Rostron

Change date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexis Pryor

Change date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Clark

Change date: 2014-06-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 7Th Floor 322 High Holborn London WC1V 7PB

Change date: 2014-04-09

Documents

View document PDF

Resolution

Date: 13 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stockwell

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eileen Annabelle Raperport

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Rostron

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexis Pryor

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-17

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Avery

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Scott Brannan

Change date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Lynne Puckett

Change date: 2012-05-25

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Stockwell

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alexis Pryor

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-14

Capital : 13,000.00 GBP

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/03/12

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stockwell

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Paul Lehman

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William (Bill) Flexon

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Stockwell

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Careless

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Deeley

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morven Gow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stockwell

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Foster

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Leonard Avery

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael George Foster

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Stockwell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Arthur Careless

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James Richard Deeley

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Morven Gow

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james deelay / 20/11/2006

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed morven gow

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas giles

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nicholas giles / 21/07/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU

Documents

View document PDF


Some Companies

BOHO TRANS LTD

54 GUARDHOUSE ROAD,COVENTRY,CV6 3DT

Number:07408601
Status:ACTIVE
Category:Private Limited Company

JOSEPHINE & CO LTD.

39 ARNHEM AVENUE,SOUTH OCKENDON,RM15 4AT

Number:09081339
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARKETS 4 DEVELOPMENT LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08227823
Status:ACTIVE
Category:Private Limited Company

MHSAVIATOR LTD

AUCHENTARPH CROFT HOUSE,INSCH,AB52 6SR

Number:SC442415
Status:ACTIVE
Category:Private Limited Company

MK FINANCIAL SERVICES CONSULTANTS LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:07262950
Status:ACTIVE
Category:Private Limited Company

TANDOORI NIGHTS ILFRACOMBE LTD

13/14 HIGH STREET,ILFRACOMBE,EX34 9DF

Number:11689998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source