EXPERIAN SPECIALIST INFORMATION LIMITED

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ, England
StatusLIQUIDATION
Company No.13467549
CategoryPrivate Limited Company
Incorporated21 Jun 2021
Age2 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

EXPERIAN SPECIALIST INFORMATION LIMITED is an liquidation private limited company with number 13467549. It was incorporated 2 years, 10 months, 19 days ago, on 21 June 2021. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2024

Action Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Mary Cattanach

Termination date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Speirs

Termination date: 2022-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronan Hanna

Termination date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bates

Termination date: 2022-11-02

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Speirs

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Mary Cattanach

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr David John Bates

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ronan Hanna

Change date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Christian Jehle

Appointment date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronan Hanna

Appointment date: 2022-03-07

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iona trading LIMITED\certificate issued on 26/11/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY United Kingdom

New address: The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-05

Psc name: Experian Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-05

Psc name: Landmark Information Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Stephen John Stout

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Mark Daniel Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-05

Officer name: Mr David John Bates

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Mary Cattanach

Appointment date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-05

Officer name: Mr Paul William Speirs

Documents

View document PDF

Incorporation company

Date: 21 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK'S LIVERY STABLES LIMITED

RAVENSWOOD HOUSE,ARROCHAR,G83 7AA

Number:SC070399
Status:ACTIVE
Category:Private Limited Company

CAPITAL DYNAMICS CEI III GP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL021827
Status:ACTIVE
Category:Limited Partnership

DINGLE CONSULTANCY LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09421654
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EPPING UPPER CLAPTON RUGBY FOOTBALL CLUB LTD

THE NEW CLUBHOUSE UPLAND ROAD,EPPING,CM16 6NL

Number:11821693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOHN KEALY LTD

6 HERMITAGE ROAD,WOKING,GU21 8TB

Number:08081344
Status:ACTIVE
Category:Private Limited Company

MORDOR HOLDINGS

BRANCH REGISTRATION,,

Number:FC028734
Status:ACTIVE
Category:Other company type

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