INVESTMENT EXCELLENCE LIMITED - History of Changes


DateDescription
2023-06-07 update company_status Active - Proposal to Strike off => Liquidation
2023-05-17 update statutory_documents ORDER OF COURT TO WIND UP
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-21 update statutory_documents FIRST GAZETTE
2022-05-25 update website_status OK => DomainNotFound
2022-03-07 delete address SUITE 374 - UNIT 3A 34-35 HATTON GARDEN HOLBORN LONDON EC1N 8DX
2022-03-07 insert address 11129089: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-03-07 update accounts_last_madeup_date 2020-01-31 => 2022-01-31
2022-03-07 update accounts_next_due_date 2021-10-31 => 2023-10-31
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-03-07 update registered_address
2022-02-14 update statutory_documents SAIL ADDRESS CREATED
2022-02-11 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-02-04 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 04/02/2022 TO PO BOX 4385, 11129089: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2022-02-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-02 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-09-07 delete address 63-66 HATTON GARDEN LONDON ENGLAND EC1N 8LE
2021-09-07 insert address SUITE 374 - UNIT 3A 34-35 HATTON GARDEN HOLBORN LONDON EC1N 8DX
2021-09-07 update registered_address
2021-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2021 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-02-07 delete address 184 FRASER HOUSE SOUTH PARK ROAD ILFORD ENGLAND IG1 2XR
2021-02-07 insert address 63-66 HATTON GARDEN LONDON ENGLAND EC1N 8LE
2021-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-02-07 update registered_address
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 184 FRASER HOUSE SOUTH PARK ROAD ILFORD IG1 2XR ENGLAND
2021-01-28 update statutory_documents DIRECTOR APPOINTED MR RICHARD LARSEN
2021-01-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LARSEN
2021-01-28 update statutory_documents CESSATION OF ADAM WARIS AS A PSC
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WARIS
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-10-07 update accounts_last_madeup_date null => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-02 => 2020-10-31
2019-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-02-07 insert sic_code 64303 - Activities of venture and development capital companies
2019-02-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2019-01-07 delete address INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON UNITED KINGDOM E16 2DQ
2019-01-07 insert address 184 FRASER HOUSE SOUTH PARK ROAD ILFORD ENGLAND IG1 2XR
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM
2018-01-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION