EXPOSHELL LTD

72 Fielding Road 72 Fielding Road, London, W4 1DB
StatusDISSOLVED
Company No.06668471
CategoryPrivate Limited Company
Incorporated08 Aug 2008
Age15 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution15 Dec 2015
Years8 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

Gazette dissolved compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amir Ahmad

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mahomed Abdul Gaffar

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahrah Ahmad

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / fahrah ahmed / 23/09/2008

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed miss fahrah ahmed

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mahomed erfan abdul gaffar

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr yomtov eliezer jacobs

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 08 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTR WELDING & FABRICATIONS LTD

8 GORTIN MANOR,LONDONDERRY,BT47 2TF

Number:NI651401
Status:ACTIVE
Category:Private Limited Company

GOLDPARK HOLDINGS LIMITED

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

MANTI AFRICAN LIMITED

32 HICKMAN ROAD,BRIERLEY HILL,DY5 3YS

Number:08961629
Status:ACTIVE
Category:Private Limited Company

PINNACLE HOLDINGS LIMITED

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

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