AFGHAN EXPRESS LTD
Status | DISSOLVED |
Company No. | 05100438 |
Category | Private Limited Company |
Incorporated | 13 Apr 2004 |
Age | 20 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 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
Dissolution application strike off company
Date: 30 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farhad Naimi
Documents
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
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
Move registers to registered office company
Date: 18 May 2011
Category: Address
Type: AD04
Documents
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
Move registers to sail company
Date: 30 Apr 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
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
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
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
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
Legacy
Date: 17 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
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
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AQUANORTH VOCATIONAL TRAINING LIMITED
51 SOLWAY AVENUE,NORTH SHIELDS,NE30 3BA
Number: | 03263859 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 07906885 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CIDER MILL,TEWKESBURY,GL20 7AT
Number: | 10793975 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ECCLESTON RD.,LONDON,W13 0RA
Number: | 11395789 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |