EXPATS RELOCATION SERVICES LTD

Westwood Business Centre Unit 5a Westwood Industrial Estate Westwood Business Centre Unit 5a Westwood Industrial Estate, Margate, CT9 4JG, Kent, England
StatusDISSOLVED
Company No.06643138
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 18 days

SUMMARY

EXPATS RELOCATION SERVICES LTD is an dissolved private limited company with number 06643138. It was incorporated 15 years, 10 months, 25 days ago, on 10 July 2008 and it was dissolved 4 years, 5 months, 18 days ago, on 17 December 2019. The company address is Westwood Business Centre Unit 5a Westwood Industrial Estate Westwood Business Centre Unit 5a Westwood Industrial Estate, Margate, CT9 4JG, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: C/O Dept Ccs Lombard House 12 / 17 Upper Bridge Street Canterbury Kent CT1 2NF

New address: Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-16

Officer name: Mr Diederik Josef Maria Dewitte

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Freire Edenice Alves

Appointment date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-18

Officer name: Diederik De Witte

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Strategic Secretaries Ltd

Change date: 2015-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: C/O Dept Ccs Lombard House 12 / 17 Upper Bridge Street Canterbury Kent CT1 2NF

Old address: 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT

Change date: 2014-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Munnaza Siddiqui

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Ms Munnaza Tayyaba Siddiqui

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strategic Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Diederik Dewitte

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Munnaza Siddiqui

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Change date: 2010-05-28

Old address: Strategic Action 1 Saxon Court Hadlow Down East Sussex TN22 4DT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 10 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-10

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed strategic secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFIELD COMMERCIAL LIMITED

282 LEWISHAM HIGH STREET,LONDON,SE13 6JZ

Number:11843010
Status:ACTIVE
Category:Private Limited Company

DALA LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:06990912
Status:ACTIVE
Category:Private Limited Company

EXPERT LOCUMS RECRUITMENT LTD

6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:10039752
Status:ACTIVE
Category:Private Limited Company

JP TRADING (NORTH WEST) LIMITED

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:06527762
Status:ACTIVE
Category:Private Limited Company

MADDEN TRANSPORT SERVICES LIMITED

28 ST. CECILIAS ROAD,DONCASTER,DN4 5EG

Number:09020067
Status:ACTIVE
Category:Private Limited Company

SEICHE MEASUREMENTS LIMITED

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:03967198
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