EXPRESS MARBLE AND GRANITE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCessation of Lambri Vassilev Arguirov as a person with significant control on 2024-12-01

View Document

15/07/2515 July 2025 NewTermination of appointment of Lambri Vassilev Arguirov as a director on 2024-12-01

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

15/07/2515 July 2025 NewNotification of Osman Dacho as a person with significant control on 2024-12-01

View Document

15/07/2515 July 2025 NewAppointment of Mr Osman Dacho as a director on 2024-12-01

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Appointment of Mr Lambri Vassilev Arguirov as a director on 2024-12-01

View Document

10/01/2510 January 2025 Termination of appointment of Mina Samir Samaan as a director on 2024-12-01

View Document

10/01/2510 January 2025 Cessation of Mina Samir Samaan as a person with significant control on 2024-12-01

View Document

10/01/2510 January 2025 Notification of Lambri Vassilev Arguirov as a person with significant control on 2024-12-01

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

29/11/2429 November 2024 Cessation of Lambri Vassilev Arguirov as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Termination of appointment of Lambri Vassilev Arguirov as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Liberato Monaco as a director on 2024-11-29

View Document

29/11/2429 November 2024 Cessation of Liberato Monaco as a person with significant control on 2024-11-29

View Document

21/09/2421 September 2024 Registered office address changed from Unit 2 Braintree House Braintree Road Ruislip HA4 0EJ England to 6 York Road Deganwy Conwy LL31 9PX on 2024-09-21

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Appointment of Mr Lambri Vassilev Arguirov as a director on 2024-03-18

View Document

27/03/2427 March 2024 Notification of Lambri Vassilev Arguirov as a person with significant control on 2024-03-18

View Document

27/03/2427 March 2024 Notification of Liberato Monaco as a person with significant control on 2024-03-18

View Document

27/03/2427 March 2024 Termination of appointment of Rajab Alhaj Mahmoud as a director on 2024-03-18

View Document

27/03/2427 March 2024 Change of details for Mina Samir Samaan as a person with significant control on 2024-03-18

View Document

27/03/2427 March 2024 Appointment of Mr Liberato Monaco as a director on 2024-03-18

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Satisfaction of charge 102728040003 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 102728040002 in full

View Document

11/02/2311 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Satisfaction of charge 102728040004 in full

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102728040004

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102728040002

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102728040003

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102728040001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MINA SAMIR SAMAAN / 01/07/2020

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102728040001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALHAJ MAHOMUD RAJAB / 01/04/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM BRENTREE HOUSE UNIT 2 BRAINTREE ROAD RUISLIP ENGLAND

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 60 TEMPLE AVENUE DAGENHAM ESSEX RM8 1LP ENGLAND

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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