CREPERIE EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-10-31 |
14/08/2414 August 2024 | Registered office address changed from C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ England to Malthouse & Co Rumford Court 8 Rumford Place Liverpool L3 9DD on 2024-08-14 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-10-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREET SHARMA |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MR RAJAD SHARMA / 10/10/2018 |
25/02/1925 February 2019 | DIRECTOR APPOINTED MRS PREET SHARMA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAD PREET SHARMA / 07/10/2016 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJAD SHARMA / 07/10/2016 |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 2 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3PQ UNITED KINGDOM |
07/10/167 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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