EXPRESS ESTA EU LTD

Company Documents

DateDescription
22/07/2422 July 2024 Termination of appointment of Nicolas Elie Stablo as a director on 2024-02-01

View Document

22/07/2422 July 2024 Cessation of Nicolas Stablo as a person with significant control on 2024-02-01

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2322 October 2023 Micro company accounts made up to 2022-11-30

View Document

01/06/231 June 2023 Termination of appointment of Tivadar Balags Bango as a director on 2023-05-22

View Document

26/01/2326 January 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Micro company accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Notification of Nicolas Stablo as a person with significant control on 2021-11-01

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-11-30

View Document

27/09/2127 September 2021 Register inspection address has been changed to 797 Harrow Road London NW10 5PA

View Document

27/09/2127 September 2021 Elect to keep the directors' residential address register information on the public register

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 CESSATION OF RAYA EL HABRE AS A PSC

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAYA EL HABRE

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ISMAIL ISSAM

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL ISSAM

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MRS RAYA EL HABRE

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

25/07/2025 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYA EL HABRE

View Document

25/07/2025 July 2020 CESSATION OF YAHIA BEN HOCINE AS A PSC

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR YAHIA BEN HOCINE

View Document

10/07/2010 July 2020 CESSATION OF ARA AMIN AS A PSC

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAHIA BEN HOCINE

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR YAHIA BEN HOCINE

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARA AMIN

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SAIFI

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARA AMIN

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ARA AMIN

View Document

02/07/202 July 2020 CESSATION OF JOSEPH SAIFI AS A PSC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 DISS REQUEST WITHDRAWN

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/206 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/11/1927 November 2019 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