EXPRESS SALOON LTD

Company Documents

DateDescription
28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Termination of appointment of Peshraw Hassan Abdalkarim as a director on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Peshraw Hassan Abdalkarim as a person with significant control on 2023-06-12

View Document

02/06/232 June 2023 Registered office address changed from 2a Danbt Wynd Yarm TS15 9SF England to 62 Church Road London E12 6AF on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from 62 Church Road London E12 6AF England to 62 Church Lane London E12 6AF on 2023-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2214 October 2022 Appointment of Mr Peshraw Hassan Abdalkarim as a director on 2022-09-13

View Document

14/10/2214 October 2022 Cessation of Dashti Sharifi as a person with significant control on 2022-09-13

View Document

14/10/2214 October 2022 Notification of Peshraw Hassan Abdalkarim as a person with significant control on 2022-09-13

View Document

14/10/2214 October 2022 Termination of appointment of Dashti Sharifi as a director on 2022-09-13

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Registered office address changed from Express Car Services Ltd Cambridge Road Cargo Fleet Middlesbrough TS3 8AG England to 2a Danbt Wynd Yarm TS15 9SF on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Resolutions

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DASHTI SHARIFI

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR DASHTI SHARIFI

View Document

06/08/206 August 2020 CESSATION OF SHARIF DASHTI AS A PSC

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DASHTI SHARIF / 01/08/2020

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR DASHTI SHARIFI

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARIF DASHTI

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 81 ORWELL STREET MIDDLESBROUGH TS1 4SW ENGLAND

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR DASHTI SHARIF

View Document

07/02/207 February 2020 CESSATION OF DASHTI SHARIFI AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DASHTI SHARIFI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MR DASHTI SHARIFI

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DASHTI SHARIFI

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR VASILIAUSKAITE SAMANTA

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CESSATION OF VASILIAUSKAITE SAMANTA AS A PSC

View Document

31/12/1831 December 2018 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