-
EXCELSIOR SOLICITORS LIMITED - The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07150764
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Brewhouse 49-51 Brewhouse Hill
- Wheathampstead
- St. Albans
- Hertfordshire
- AL4 8AN The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN UK
Management
- Managing Directors
- ZONDAGH, Nato
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-09
- Age Of Company 2010-02-09 14 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mr Nato Zondagh
- Mr Nato Zondagh
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- EXCEED LEGAL LIMITED
- Filing of Accounts
- Due Date: 2018-02-28
- Last Date: 2016-05-31
- Annual Return
- Due Date: 2019-02-23
- Last Date: 2018-02-09
-
EXCELSIOR SOLICITORS LIMITED Company Description
- EXCELSIOR SOLICITORS LIMITED is a ltd registered in United Kingdom with the Company reg no 07150764. Its current trading status is "live". It was registered 2010-02-09. It was previously called EXCEED LEGAL LIMITED. It has declared SIC or NACE codes as "69102". It has 1 director The latest accounts are filed up to 28/02/2011.It can be contacted at The Old Brewhouse 49-51 Brewhouse Hill .
Get EXCELSIOR SOLICITORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Excelsior Solicitors Limited - The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, United Kingdom
- 2010-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EXCELSIOR SOLICITORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-progress-report (2023-09-28) - WU07
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-10-03) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-10-04) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-10-13) - WU07
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-30) - AD01
-
liquidation-compulsory-appointment-liquidator (2019-08-30) - WU04
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-order (2018-11-22) - COCOMP
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-01) - GAZ1
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-05-02) - GAZ1
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
-
gazette-filings-brought-up-to-date (2017-06-10) - DISS40
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
termination-director-company-with-name-termination-date (2017-01-13) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-03-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
termination-director-company-with-name-termination-date (2016-06-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
-
change-person-director-company-with-change-date (2015-05-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
gazette-notice-compulsory (2015-05-12) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-16) - AD01
-
termination-director-company-with-name-termination-date (2015-12-23) - TM01
-
gazette-filings-brought-up-to-date (2015-05-13) - DISS40
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-20) - AP01
-
dissolved-compulsory-strike-off-suspended (2014-10-24) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-09-23) - GAZ1
-
gazette-filings-brought-up-to-date (2014-03-01) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
dissolved-compulsory-strike-off-suspended (2013-10-22) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-08-20) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
keyboard_arrow_right 2012
-
legacy (2012-01-04) - MG01
-
certificate-change-of-name-company (2012-01-12) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
change-of-name-notice (2012-01-06) - CONNOT
-
change-account-reference-date-company-previous-extended (2012-11-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-03-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
change-person-director-company-with-change-date (2011-02-25) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-01-21) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-09) - NEWINC
-
certificate-change-of-name-company (2010-07-28) - CERTNM
-
change-of-name-notice (2010-07-28) - CONNOT
-
appoint-person-director-company-with-name (2010-03-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-03-11) - AD01
-
termination-director-company-with-name (2010-02-16) - TM01
-
appoint-person-director-company-with-name (2010-02-16) - AP01