EXCELLIUM GLOBAL VENTURES LIMITED

24 Dunmow Drive, Rainham, RM13 7UD, England
StatusDISSOLVED
Company No.08063396
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 6 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 3 months, 28 days

SUMMARY

EXCELLIUM GLOBAL VENTURES LIMITED is an dissolved private limited company with number 08063396. It was incorporated 12 years, 6 days ago, on 10 May 2012 and it was dissolved 3 years, 3 months, 28 days ago, on 19 January 2021. The company address is 24 Dunmow Drive, Rainham, RM13 7UD, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-24

Officer name: Mrs Maria Gertrude Davidson

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Davidson

Change date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

New address: 24 Dunmow Drive Rainham RM13 7UD

Change date: 2018-12-12

Old address: 63 st Anns Barking Essex IG11 7AE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-29

Officer name: Mrs Maria Gertrude Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHWOOD HAIR LIMITED

149-151 BRADFORD ROAD,PUDSEY,LS28 6AT

Number:07752271
Status:ACTIVE
Category:Private Limited Company

CENTRAL BUILDING AND WELDING ACADEMY LTD

UNIT 1 CRONDAL ROAD,COVENTRY,CV7 9NH

Number:11182230
Status:ACTIVE
Category:Private Limited Company

LOTUS HOMES LIMITED

428A MARINE ROAD EAST,MORECAMBE,LA4 6AA

Number:04163561
Status:ACTIVE
Category:Private Limited Company

M J W CLEANING SERVICES (SUSSEX) LIMITED

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:04909706
Status:ACTIVE
Category:Private Limited Company

MELLISONG GROUP LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10532453
Status:ACTIVE
Category:Private Limited Company

OAK COMMUNITY DEVELOPMENT

EARL BUSINESS CENTRE 3RD FLOOR,OLDHAM,OL8 2PF

Number:06290503
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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