AFGHAN EXPRESS LTD

136 The Broadway, Southall, UB1 1QN, Middlesex
StatusDISSOLVED
Company No.05100438
CategoryPrivate Limited Company
Incorporated13 Apr 2004
Age20 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 16 days

SUMMARY

AFGHAN EXPRESS LTD is an dissolved private limited company with number 05100438. It was incorporated 20 years, 1 month, 25 days ago, on 13 April 2004 and it was dissolved 2 years, 11 months, 16 days ago, on 22 June 2021. The company address is 136 The Broadway, Southall, UB1 1QN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yasir Ahmad

Change date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 06 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yasir Ahmad

Change date: 2013-01-06

Documents

View document PDF

Change sail address company with old address

Date: 14 May 2013

Category: Address

Type: AD02

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Old address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom

Change date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Change sail address company with old address

Date: 16 May 2012

Category: Address

Type: AD02

Old address: 3a Livinstone Court 55 Peel Road Harrow Middlesex HA3 7QT

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: 3a Livinstone Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farhad Naimi

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Move registers to registered office company

Date: 18 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Move registers to sail company

Date: 30 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 24/09/07 from: 1ST floor, 22 peterborough road harrow middlesex HA1 2BQ

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: 124A the broadway southall middlesex UB1 1QE

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/04/04-16/04/04 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUANORTH VOCATIONAL TRAINING LIMITED

51 SOLWAY AVENUE,NORTH SHIELDS,NE30 3BA

Number:03263859
Status:ACTIVE
Category:Private Limited Company

BLUSH BUNNIES LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:07906885
Status:ACTIVE
Category:Private Limited Company

CIDER MILL ASSETS LTD

THE CIDER MILL,TEWKESBURY,GL20 7AT

Number:10793975
Status:ACTIVE
Category:Private Limited Company

EXO - 36 LTD

43 ECCLESTON RD.,LONDON,W13 0RA

Number:11395789
Status:ACTIVE
Category:Private Limited Company

LANDSCAPE HOMES LTD

26 VIVIAN AVENUE,HENDON CENTRAL,NW4 3XP

Number:10490934
Status:ACTIVE
Category:Private Limited Company

THE LONDON COLNEY VILLAGE CLUB (PROPERTY HOLDING) LIMITED

LONDON COLNEY VILLAGE CLUB ST ANNES ROAD,ST ALBANS,AL2 1NX

Number:10294817
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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