EXPEDIENT MARK CENTRE UK LTD
Status | DISSOLVED |
Company No. | 07584535 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 24 days |
SUMMARY
EXPEDIENT MARK CENTRE UK LTD is an dissolved private limited company with number 07584535. It was incorporated 13 years, 2 months, 2 days ago, on 30 March 2011 and it was dissolved 1 year, 11 months, 24 days ago, on 07 June 2022. The company address is 12 Rose Croft Close 12 Rose Croft Close, Basildon, SS16 6NR.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Notification of a person with significant control
Date: 28 Dec 2021
Action Date: 28 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Snodia Mukwepu
Notification date: 2021-12-28
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denmark Chikowe
Notification date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type dormant
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Cessation of a person with significant control
Date: 29 Dec 2018
Action Date: 29 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-29
Psc name: Sekai Betty Chikowe
Documents
Accounts with accounts type dormant
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type dormant
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type dormant
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 01 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: Mr Denny D. Chikowe
Documents
Some Companies
19 BOWNESS ROAD,BOLTON,BL3 1UB
Number: | 08858378 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB
Number: | 09612948 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN AND CO, THE ATRIUM,NORWICH,NR3 1AB
Number: | 11033418 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 HAROLD ROAD,LONDON,E13 0SG
Number: | 11029533 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HESKETH ROAD,SOUTHPORT,PR9 9PD
Number: | 10068228 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CEDAR ROAD,GRAYS,RM16 4ST
Number: | 11669273 |
Status: | ACTIVE |
Category: | Private Limited Company |