EXPORTEX LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/10/217 October 2021 Cessation of Harutyun Khachatryan as a person with significant control on 2021-05-12

View Document

07/10/217 October 2021 Termination of appointment of Schantell Erasmus as a director on 2021-05-12

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/05/2112 May 2021 APPLICATION FOR STRIKING-OFF

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MRS. SCHANTELL ERASMUS

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR MEGAN JANKE

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MS. MEGAN JANKE

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLEM DE BEER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LIMITED

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 04/02/2016

View Document

24/03/1624 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM MARTHINUS DE BEER / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM MARTHINUS DE BEER / 19/11/2014

View Document

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/02/1314 February 2013 DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

15/10/1215 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/10/1120 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 CORPORATE SECRETARY APPOINTED CHAMBERS SECRETARIES LIMITED

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED STEPHEN JOHN KELLY

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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