EXPRESS MOVING LTD

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Liquidators' statement of receipts and payments to 2025-01-26

View Document

22/01/2522 January 2025 Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

27/04/2327 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/02/239 February 2023 Registered office address changed from Office 8, Unit 1 Nimbus Park Houghton Hall Park Houghton Regis Dunstable England LU5 5WZ England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2023-02-09

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Appointment of a voluntary liquidator

View Document

09/02/239 February 2023 Statement of affairs

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Micro company accounts made up to 2020-10-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

29/10/2129 October 2021 Current accounting period shortened from 2020-10-29 to 2020-10-28

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM STORE FIRST NORTHAMPTON BRINDLEY CLOSE RUSHDEN BUSINESS PARK NORTHAMPTON NN10 6DB UNITED KINGDOM

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANA ADOBRITEI

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR COSMIN MIHAITA MARCUTA / 05/12/2018

View Document

22/01/1922 January 2019 CESSATION OF DANA LAURA ADOBRITEI AS A PSC

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM FUTURE BUSINESS CENTRE CAMBRIDGE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY ENGLAND

View Document

13/01/1813 January 2018 DIRECTOR APPOINTED MR COSMIN MIHAITA MARCUTA

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MISS DANA LAURA ADOBRITEI / 01/01/2018

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSMIN MIHAITA MARCUTA

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 161A ST ALBANS ROAD WATFORD WD24 5BD UNITED KINGDOM

View Document

17/10/1717 October 2017 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