EXPOSHELL LTD
Status | DISSOLVED |
Company No. | 06668471 |
Category | Private Limited Company |
Incorporated | 08 Aug 2008 |
Age | 15 years, 8 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2015 |
Years | 8 years, 4 months, 23 days |
SUMMARY
EXPOSHELL LTD is an dissolved private limited company with number 06668471. It was incorporated 15 years, 8 months, 30 days ago, on 08 August 2008 and it was dissolved 8 years, 4 months, 23 days ago, on 15 December 2015. The company address is 72 Fielding Road 72 Fielding Road, London, W4 1DB.
Company Fillings
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-09
Officer name: Amir Ahmad
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amir Ahmad
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Old address: 170 Church Road Mitcham Surrey CR4 3BW
Change date: 2010-03-22
Documents
Termination secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mahomed Abdul Gaffar
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fahrah Ahmad
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / fahrah ahmed / 23/09/2008
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed miss fahrah ahmed
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr mahomed erfan abdul gaffar
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr yomtov eliezer jacobs
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
CTR WELDING & FABRICATIONS LTD
8 GORTIN MANOR,LONDONDERRY,BT47 2TF
Number: | NI651401 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTHAM HOUSE,LOUGHBOROUGH,LE11 3NP
Number: | 10930243 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY DAYS RETRO VACATIONS LIMITED
OFFICE A16 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH
Number: | 07548680 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HICKMAN ROAD,BRIERLEY HILL,DY5 3YS
Number: | 08961629 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUSHWORKS,BRISTOL,BS5 7UL
Number: | 00559237 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH ESSEX COMMUNITY SPORT & ACTIVITY LIMITED CIC
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 09889079 |
Status: | ACTIVE |
Category: | Community Interest Company |