EXPORTO LLP

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 483 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

01/03/191 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASPORTO LTD / 01/03/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DISS REQUEST WITHDRAWN

View Document

06/10/176 October 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHOR SOLODOV

View Document

04/10/174 October 2017 CESSATION OF OLEG KALININ AS A PSC

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/12/165 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 483 GREEN LANES LONDON N13 4BS

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

06/06/156 June 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 DISS40 (DISS40(SOAD))

View Document

21/05/1521 May 2015 ANNUAL RETURN MADE UP TO 04/02/15

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 04/02/14

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 ANNUAL RETURN MADE UP TO 04/02/13

View Document

27/06/1227 June 2012 CORPORATE LLP MEMBER APPOINTED ASPORTO LTD

View Document

27/06/1227 June 2012 CORPORATE LLP MEMBER APPOINTED MIRAMEX LIMITED

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 483 GREEN LANES LONDON N13 4BS

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM SUITE 1 LEVEL 14 THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

14/03/1214 March 2012 ANNUAL RETURN MADE UP TO 04/02/12

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM SUITE 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

26/10/1126 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 04/02/11

View Document

23/12/1023 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

20/12/1020 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

23/06/1023 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 ANNUAL RETURN MADE UP TO 04/02/10

View Document

27/07/0927 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

29/12/0829 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: SUITE 124 A CORPORATE HOUSE SOLENT BUSINESS PARK 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

04/02/064 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company