EXPERTUS GROUP INTERNATIONAL RE (EGIRE) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Secretary's details changed for Matthew David Jones on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Expertus Britannia Cyfengedig on 2024-07-19

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

06/11/236 November 2023 Registered office address changed to PO Box 4385, 06336833 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/05/2317 May 2023 Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU Wales to Regus 1 Capital Quarter, 4th and 5th Floor Tyndall Street Cardiff CF10 4BQ on 2023-05-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED EXPERTUS BRITANNIA CYFYNGEDIG CERTIFICATE ISSUED ON 12/09/19

View Document

12/09/1912 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILKE NICOLE GRIMBERGER

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS GRIMBERGER / 15/01/2019

View Document

05/05/195 May 2019 DIRECTOR APPOINTED MR ANDREAS GRIMBERGER

View Document

04/05/194 May 2019 CESSATION OF BUSINESS FOCUS INTELLIGENCE PARTNERS CORPORATION AS A PSC

View Document

04/05/194 May 2019 APPOINTMENT TERMINATED, DIRECTOR BUSINESS FOCUS INTELLIGENCE PARTNERS CORPORATION

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED CEAC CYFYNGEDIG CERTIFICATE ISSUED ON 16/01/19

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KORB

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL KORB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/01/188 January 2018 SECRETARY APPOINTED MATTHEW DAVID JONES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O REGUS BUSINESS CENTRE REGUS HOUSE FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU WALES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

02/01/172 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COOLIDGE TRACKS INC. / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 37 BRYNTIRION ABERPENNAR CYMRU CF45 4DX

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED DANIEL KORB

View Document

03/02/163 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SPRINGDALE SYSTEMS INC. / 01/01/2015

View Document

01/02/161 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW JOHNSON

View Document

30/01/1630 January 2016 CORPORATE DIRECTOR APPOINTED SPRINGDALE SYSTEMS INC.

View Document

30/01/1630 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN DRUECKHAMMER

View Document

30/01/1630 January 2016 SECRETARY APPOINTED DANIEL KORB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DRUECKHAMMER / 02/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DRUECKHAMMER / 31/12/2011

View Document

02/01/122 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/01/109 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DRUECKHAMMER / 01/10/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/04/0920 April 2009 PREVSHO FROM 31/08/2009 TO 31/12/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DRUCKHAMMER / 08/08/2007

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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