SHORT RUN EXPRESS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/01/2129 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MS VALERIE TEENA SMITH / 05/03/2018

View Document

16/03/1816 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTIVERDI LIMITED / 05/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY SM SECRETARIES LIMITED

View Document

27/10/1527 October 2015 CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/10/1421 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE TEENA SMITH / 01/10/2013

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/11/1221 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/10/099 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 02/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE TEENA SMITH / 02/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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