EXPERT GATE SYSTEMS LIMITED

Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP
StatusLIQUIDATION
Company No.09939912
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

EXPERT GATE SYSTEMS LIMITED is an liquidation private limited company with number 09939912. It was incorporated 8 years, 4 months, 26 days ago, on 07 January 2016. The company address is Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-24

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Old address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom

Change date: 2022-04-04

New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mrs Sarah Kimberley Troman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: 57 Sharmans Cross Road Solihull West Midlands B91 1RQ United Kingdom

New address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Kimberley Troman

Change date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRONMENTAL MACLIVER LIMITED

ELM HOUSE,MOSELEY,B13 9DF

Number:01928044
Status:ACTIVE
Category:Private Limited Company

GRESHAM COURT LIMITED

KINGS HOUSE,HIGH STREET PORTISHEAD,BS20 6PY

Number:04109959
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAILA ROSSATTI GALAN LTD

ACORN HOUSE,LONDON,W3 6AY

Number:11879421
Status:ACTIVE
Category:Private Limited Company

PINGER (UK) LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:07720786
Status:ACTIVE
Category:Private Limited Company

SG BERKSHIRE LTD

16 HIGH HOLBORN,LONDON,WC1V 6BX

Number:08246094
Status:ACTIVE
Category:Private Limited Company

TEAKCROFT LIMITED

CARLTON PARK INDUSTRIAL ESTATE,CARLTON, SAXMUNDHAM,IP17 2NL

Number:03880729
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