S R EXPRESS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 DIRECTOR APPOINTED MR MANTAS SVETIKAS

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR TAUTVYDAS MORKUNAS

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 3 COOMBE ROAD LONDON NW10 0EB

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR TAUTVYDAS MORKUNAS

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIN / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIN / 20/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAUTVYDAS MORKUNAS

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIN / 20/05/2020

View Document

20/05/2020 May 2020 CESSATION OF MUHAMMAD YASIN AS A PSC

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD YASIN

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIN / 09/05/2017

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 39 ELIZABETH ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3RL UNITED KINGDOM

View Document

28/11/1428 November 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 139 COMMERCIAL STREET LONDON E1 6BJ

View Document

26/02/1426 February 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 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