EXPO SPIRIT LIMITED
Status | DISSOLVED |
Company No. | 07661603 |
Category | Private Limited Company |
Incorporated | 08 Jun 2011 |
Age | 12 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
EXPO SPIRIT LIMITED is an dissolved private limited company with number 07661603. It was incorporated 12 years, 11 months, 26 days ago, on 08 June 2011 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is 10 Bodiam Road 10 Bodiam Road, London, SW16 5DZ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Gazette filings brought up to date
Date: 27 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 17 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-17
Officer name: Mr Michael Law
Documents
Change registered office address company with date old address
Date: 22 Sep 2013
Action Date: 22 Sep 2013
Category: Address
Type: AD01
Old address: 21 Pulross Road London SW9 8AF United Kingdom
Change date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Murphy
Change date: 2012-08-14
Documents
Some Companies
UNIT 3A MOHAIR MILLS,BRADFORD,BD3 9TR
Number: | 05750369 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW BEARD FINANCIAL SERVICES LIMITED
4 STREAM FARM CLOSE,FARNHAM,GU10 3PD
Number: | 11718523 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND & LONDON INVESTMENTS LIMITED
FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH
Number: | 09420357 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUSTEEL HOLDINGS,LYMPNE HYTHE,CT21 4LR
Number: | 00539770 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24, PLUMPTON HOUSE,HODDESDON,EN11 0LB
Number: | 11062831 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11725075 |
Status: | ACTIVE |
Category: | Private Limited Company |