EXPORTIER LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM MAE HOUSE MARLBOROUGH BUSINESS CENTRE 96 GEORGE LANE SOUTH WOODFORD E18 1AD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO GAMBAROTTA / 31/03/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO GAMBAROTTA / 23/10/2013

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/08/137 August 2013 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