Warning: file_put_contents(c/33c15ac14566d3ef85935ded4b215594.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Change2excellence Limited, EC2P 2YU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHANGE2EXCELLENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Change2excellence Limited. The company was founded 23 years ago and was given the registration number 04193280. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHANGE2EXCELLENCE LIMITED
Company Number:04193280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2001
End of financial year:31 May 2010
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ludlow House, The Avenue, Bishopton Park, Stratford-Upon-Avon, CV37 0RH

Secretary03 April 2001Active
Ludlow House, The Avenue, Bishopton Park, Stratford-Upon-Avon, CV37 0RH

Director03 April 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary03 April 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director03 April 2001Active
Ludlow House, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

Director01 October 2009Active
Ludlow House, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

Director01 October 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-04Address

Change registered office address company with date old address new address.

Download
2014-10-31Address

Change registered office address company with date old address new address.

Download
2014-10-30Insolvency

Liquidation court order miscellaneous.

Download
2014-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-04-28Address

Change registered office address company with date old address.

Download
2013-09-25Address

Change registered office address company with date old address.

Download
2013-05-02Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-05-02Resolution

Resolution.

Download
2013-04-16Gazette

Gazette notice compulsary.

Download
2012-05-26Gazette

Gazette filings brought up to date.

Download
2012-05-25Accounts

Accounts with accounts type total exemption small.

Download
2012-05-24Annual return

Annual return company with made up date.

Download
2012-05-24Annual return

Annual return company with made up date.

Download
2012-05-21Officers

Termination director company with name.

Download
2011-07-09Dissolution

Dissolved compulsory strike off suspended.

Download
2011-05-31Gazette

Gazette notice compulsary.

Download
2010-10-13Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.