EXELERATE CONSULTING LIMITED

22 St. John Street, Newport Pagnell, MK16 8HJ, Buckinghamshire, England
StatusDISSOLVED
Company No.08066101
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 6 days
JurisdictionEngland Wales
Dissolution14 Nov 2021
Years2 years, 6 months, 3 days

SUMMARY

EXELERATE CONSULTING LIMITED is an dissolved private limited company with number 08066101. It was incorporated 12 years, 6 days ago, on 11 May 2012 and it was dissolved 2 years, 6 months, 3 days ago, on 14 November 2021. The company address is 22 St. John Street, Newport Pagnell, MK16 8HJ, Buckinghamshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mrs Pooja Dilip Allam

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mrs Pooja Dilip Allam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pooja Dilip Allam

Change date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mrs Pooja Dilip Allam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 01 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Pooja Allam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: 10 Lilleshall Avenue Monkston Milton Keynes MK10 9FX

Change date: 2016-05-25

New address: 22 st. John Street Newport Pagnell Buckinghamshire MK16 8HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 11 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 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: 29 Jul 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT CARPENTERS (UK) LIMITED

5 BENNER ROAD,SPALDING,PE11 3TZ

Number:08352124
Status:ACTIVE
Category:Private Limited Company

BTS EXCHANGE LTD

UNIT 1,SOUTHALL,UB1 1SW

Number:11055306
Status:ACTIVE
Category:Private Limited Company

FOREST TRADE SERVICES LTD

355 FOREST ROAD,LONDON,E17 5JR

Number:10865155
Status:ACTIVE
Category:Private Limited Company

LSJ SUPERMARKET LTD

985 LEEDS ROAD,BRADFORD,BD3 7ND

Number:07525674
Status:ACTIVE
Category:Private Limited Company

PURDY ENGINEERING LIMITED

BARTON HOUSE,ALNWICK,NE66 4RS

Number:00999424
Status:ACTIVE
Category:Private Limited Company

SAPHI ASSOCIATES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08479883
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