EXPO DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 02864967 |
Category | Private Limited Company |
Incorporated | 22 Oct 1993 |
Age | 30 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2012 |
Years | 11 years, 9 months, 1 day |
SUMMARY
EXPO DEVELOPMENTS LIMITED is an dissolved private limited company with number 02864967. It was incorporated 30 years, 7 months, 21 days ago, on 22 October 1993 and it was dissolved 11 years, 9 months, 1 day ago, on 11 September 2012. The company address is The Granary The Granary, Bletchingley, RH1 4QP, Surrey.
Company Fillings
Dissolved compulsory strike off suspended
Date: 23 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-02
Old address: Littleton Manor Farm Littleton Lane Reigate Surrey RH2 8LB
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Mr Peter Lukas
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 02/09/2009 from 47 hays mews mayfair london W1J 5QE
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts amended with made up date
Date: 28 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AAMD
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2007
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 03/06/03 from: c/o tarttelin & co 26 dover street london W1S 4LY
Documents
Accounts with accounts type total exemption full
Date: 14 May 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 13/09/01 from: 12 grosvenor place london SW1X 7HH
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/99; full list of members
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Accounts with accounts type full
Date: 17 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 17 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 17/09/98 from: curzon house 24 high street banstead surrey SM7 2LJ
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/97; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 05 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 05/11/97 from: 115 mount street london W1Y 5HE
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Apr 1997
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 22 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 22/01/97 from: unit 8 the circle queen elizabeth street london SE1 2LQ
Documents
Accounts with made up date
Date: 02 Dec 1996
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Resolution
Date: 02 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 23/07/96 from: 47 hays mews mayfair london W1X 7RT
Documents
Legacy
Date: 01 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/95; no change of members
Documents
Legacy
Date: 16 Feb 1995
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/94; full list of members
Documents
Legacy
Date: 16 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 16/12/94 from: 48 charles street mayfair london W1X 7PA
Documents
Legacy
Date: 19 May 1994
Category: Address
Type: 287
Description: Registered office changed on 19/05/94 from: 29 charles street london W1X 7PN
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 02/03/94 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 28 Feb 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alarmgreat LIMITED\certificate issued on 01/03/94
Documents
Some Companies
1 UNION COURT,RICHMOND,TW9 1AA
Number: | 07867957 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHARLES II STREET,LONDON,SW1Y 4QU
Number: | OC401720 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11480473 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAYLIGHT ORMISTON HOUSE LIMITED
GROUND FLOOR,ST ALBANS,AL1 3TF
Number: | 11736559 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY HOUSE,CHELMSFORD,CM2 0RE
Number: | 10769546 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDITCH GARAGE HOLDITCH ROAD,NEWCASTLE,ST5 9JA
Number: | 06865891 |
Status: | ACTIVE |
Category: | Private Limited Company |