SHORT RUN EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
02/12/242 December 2024 | Application to strike the company off the register |
18/07/2418 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
29/01/2129 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
13/05/2013 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
25/06/1925 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MS VALERIE TEENA SMITH / 05/03/2018 |
16/03/1816 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTIVERDI LIMITED / 05/03/2018 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, SECRETARY SM SECRETARIES LIMITED |
27/10/1527 October 2015 | CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED |
30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
21/10/1421 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
23/06/1423 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
09/10/139 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE TEENA SMITH / 01/10/2013 |
04/03/134 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
21/11/1221 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
02/03/122 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
21/05/1021 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
09/10/099 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
09/10/099 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 02/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE TEENA SMITH / 02/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
01/09/071 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
30/09/0530 September 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/10/041 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
07/07/037 July 2003 | NEW SECRETARY APPOINTED |
07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | SECRETARY RESIGNED |
07/07/037 July 2003 | DIRECTOR RESIGNED |
27/11/0227 November 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/11/0116 November 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
21/03/0121 March 2001 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
20/10/9920 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
04/03/994 March 1999 | DIRECTOR'S PARTICULARS CHANGED |
26/01/9926 January 1999 | NEW DIRECTOR APPOINTED |
15/01/9915 January 1999 | SECRETARY RESIGNED |
15/01/9915 January 1999 | DIRECTOR RESIGNED |
15/01/9915 January 1999 | NEW SECRETARY APPOINTED |
15/01/9915 January 1999 | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
26/01/9826 January 1998 | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS |
16/12/9716 December 1997 | SECRETARY RESIGNED |
16/12/9716 December 1997 | DIRECTOR RESIGNED |
16/12/9716 December 1997 | NEW SECRETARY APPOINTED |
23/10/9623 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/964 October 1996 | SECRETARY RESIGNED |
04/10/964 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/964 October 1996 | NEW DIRECTOR APPOINTED |
04/10/964 October 1996 | DIRECTOR RESIGNED |
02/10/962 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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