EXPERION PARTNERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Registered office address changed from C/O Experion Partners Ltd. South Park 88 Peterborough Road London SW6 3HH to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2024-12-03 |
28/11/2428 November 2024 | Statement of affairs |
28/11/2428 November 2024 | Appointment of a voluntary liquidator |
28/11/2428 November 2024 | Resolutions |
30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Previous accounting period extended from 2021-03-29 to 2021-09-25 |
26/07/2126 July 2021 | Cessation of Gillian Buhler as a person with significant control on 2021-07-16 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with updates |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, SECRETARY GILLIAN BUHLER |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
12/02/1612 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ACHIM BUHLER / 15/03/2012 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ACHIM BUHLER / 15/03/2012 |
13/02/1313 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BUHLER / 15/03/2012 |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BUHLER / 15/03/2012 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O EXPERION PARTNERS LTD. LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR |
30/04/1230 April 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
15/02/1015 February 2010 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ACHIM BUHLER / 12/02/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0927 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM, COUNTY MARK HOUSE 50 REGENT STREET, LONDON, W1B 5RD |
05/09/085 September 2008 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, MAYFAIR HOUSE, 14-18 HEDDON STREET, MAYFAIR, LONDON, W1B 4DA |
15/02/0815 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 16/01/06; NO CHANGE OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/11/0415 November 2004 | COMPANY NAME CHANGED DATACOMP TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/11/04 |
06/04/046 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPERION PARTNERS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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