EXPORT ASSIST LIMITED

C/O Boardman Conway 23a High Street C/O Boardman Conway 23a High Street, Northwich, CW8 3HA, Cheshire
StatusACTIVE
Company No.08339796
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

EXPORT ASSIST LIMITED is an active private limited company with number 08339796. It was incorporated 11 years, 5 months, 29 days ago, on 21 December 2012. The company address is C/O Boardman Conway 23a High Street C/O Boardman Conway 23a High Street, Northwich, CW8 3HA, Cheshire.



Company Fillings

Change account reference date company previous shortened

Date: 25 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Scott Mitcheson

Change date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mrs Marie Bernadette Mitcheson

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Mrs Marie Bernadette Mitcheson

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Scott Mitcheson

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTM DESIGN (UK) LIMITED

POWER ROAD STUDIOS,LONDON,W4 5PY

Number:06403274
Status:ACTIVE
Category:Private Limited Company

CURRENT CONSULTANCY LIMITED

OAKLAND,THE RIDE,LOXWOOD,RH14 0TQ

Number:02748597
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE GLOBAL STAFF LIMITED

UNIT 19 NICE BUSINESS PARK,LONDON,

Number:09254282
Status:ACTIVE
Category:Private Limited Company

GJENBRUK INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11466025
Status:ACTIVE
Category:Private Limited Company

PINK SOCIAL CARE LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09203962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE TEMPLE QUAY FUND LP

10 CROWN PLACE,,EC2A 4FT

Number:LP008177
Status:ACTIVE
Category:Limited Partnership

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