DI EXPRESS LTD

110 Victoria Road Victoria Road, Aldershot, GU11 1JX, England
StatusACTIVE
Company No.07977304
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

DI EXPRESS LTD is an active private limited company with number 07977304. It was incorporated 12 years, 3 months, 9 days ago, on 06 March 2012. The company address is 110 Victoria Road Victoria Road, Aldershot, GU11 1JX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-02

Psc name: Dimitar Ivanov Ivanov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: 110 Victoria Road Victoria Road Aldershot GU11 1JX

Old address: 45 Kingswood Close Camberley GU15 4BH England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Dimitar Ivanov Ivanov

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Gyunay Shemsi Mehmed

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gyunay Shemsi Mehmed

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: 45 Kingswood Close Camberley GU15 4BH

Change date: 2019-11-18

Old address: 4 Elizabeth House 38 Queens Road Camberley Surrey GU15 3AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-11

Officer name: Mr Dimitar Ivanov

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 24 Morpeth Close Reading RG2 7UH England

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLECTIVE INSPIRATIONS LIMITED

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:10735904
Status:ACTIVE
Category:Private Limited Company

DIVORCE MEDIATION LIMITED

1 BANFF HOUSE,LONDON,NW3 4DG

Number:03125111
Status:ACTIVE
Category:Private Limited Company

MOSQUE KITCHEN ABERDEEN LTD

1 MERKLAND ROAD EAST,ABERDEEN,AB24 1PS

Number:SC597754
Status:ACTIVE
Category:Private Limited Company

PROTAX LONDON LIMITED

371 BORDESLEY GREEN,BIRMINGHAM,B9 5RP

Number:11837378
Status:ACTIVE
Category:Private Limited Company

Q HAIR & BEAUTY (MIDHURST) LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:10389333
Status:ACTIVE
Category:Private Limited Company

SKYMATRIX LIMITED

STABLE COTTAGE, MIDDLE STREET,RUTLAND,LE15 8RZ

Number:05644902
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