Excala Ltd

06388185
Anglo Dal House 5 Spring Villa Park Spring Villa Road HA8 7EB

Documents

Documents
Date Category Description Pages
06 Jul 2010 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
26 Jan 2009 officers Director's Change of Particulars / klaudia chyc / 26/01/2009 / HouseName/Number was: ul.krucza 8/33, now: zimorodka 8/15 1 Buy now
05 Dec 2008 officers Director's Change of Particulars / klaudia chyc / 05/12/2008 / HouseName/Number was: 23, now: ul.krucza 8/33; Street was: brunswick house 81/82 queen street, now: 44-100; Post Town was: portsmouth, now: gliwice; Post Code was: PO1 3GB, now: ; Country was: united kingdom, now: poland 1 Buy now
08 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
27 Feb 2008 officers Director's Change of Particulars / klaudia chyc / 26/02/2008 / 1 Buy now
26 Feb 2008 officers Director's Change of Particulars / klaudia chyc / 26/02/2008 / HouseName/Number was: , now: 23; Street was: 8/15 ul. Zimorodka, now: brunswick house 81/82 queen street; Post Town was: 44-100 gliwice, now: portsmouth; Post Code was: , now: PO1 3GB; Country was: poland, now: united kingdom 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
21 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 31/03/08 1 Buy now
21 Nov 2007 capital Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 8-10 stamford hill london N16 6XZ 1 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
02 Oct 2007 incorporation Incorporation Company 14 Buy now