EXPO DEVELOPMENTS LIMITED

The Granary The Granary, Bletchingley, RH1 4QP, Surrey
StatusDISSOLVED
Company No.02864967
CategoryPrivate Limited Company
Incorporated22 Oct 1993
Age30 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 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

Gazette dissolved compulsory

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/98; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/94; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Mar 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIWIGS LTD

1 UNION COURT,RICHMOND,TW9 1AA

Number:07867957
Status:ACTIVE
Category:Private Limited Company

CDPQ LONDON LLP

11 CHARLES II STREET,LONDON,SW1Y 4QU

Number:OC401720
Status:ACTIVE
Category:Limited Liability Partnership

D1 QMUO LIMITED

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

HORIZON FD LIMITED

BOUNDARY HOUSE,CHELMSFORD,CM2 0RE

Number:10769546
Status:ACTIVE
Category:Private Limited Company

RICHARD DALTON LTD

HOLDITCH GARAGE HOLDITCH ROAD,NEWCASTLE,ST5 9JA

Number:06865891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source