XPERT ENVELOPES LIMITED
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Final Gazette dissolved following liquidation |
12/10/2412 October 2024 | Final Gazette dissolved following liquidation |
12/07/2412 July 2024 | Return of final meeting in a creditors' voluntary winding up |
27/11/2327 November 2023 | Liquidators' statement of receipts and payments to 2023-10-25 |
03/11/223 November 2022 | Appointment of a voluntary liquidator |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Statement of affairs |
03/11/223 November 2022 | Registered office address changed from Orchard Corner Freight Lane Cranbrook TN17 3PF United Kingdom to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-11-03 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
19/12/1919 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
13/12/1813 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM LOWER NORTH HALL BULLEN COURT BUSINESS CENTRE BULLEN LANE EAST PECKHAM TN12 5LX UNITED KINGDOM |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
27/02/1827 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/09/176 September 2017 | CESSATION OF JACQUELINE ANNE SEED AS A PSC |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE VAUGHAN |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 9 WEST END KEMSING SEVENOAKS KENT TN15 6PX |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GOLDSMITH |
31/03/1731 March 2017 | DIRECTOR APPOINTED MICHELLE VAUGHAN |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SEED |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, SECRETARY VIKI SAMPSON |
09/12/169 December 2016 | 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 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 36 ROBYNS WAY SEVENOAKS KENT TN13 3EB |
02/09/152 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/09/142 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/09/1221 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/09/1127 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
02/09/112 September 2011 | DIRECTOR APPOINTED MRS JACQUELINE ANNE SEED |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/09/107 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL GOLDSMITH / 27/08/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/06/0629 June 2006 | SECRETARY'S PARTICULARS CHANGED |
08/09/058 September 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/09/049 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
03/09/023 September 2002 | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
31/08/0131 August 2001 | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
26/09/0026 September 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 |
31/08/0031 August 2000 | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS |
09/08/009 August 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/08/009 August 2000 | DIRECTOR RESIGNED |
09/08/009 August 2000 | NEW SECRETARY APPOINTED |
09/08/009 August 2000 | REGISTERED OFFICE CHANGED ON 09/08/00 FROM: UNIT 15 MILLBROOK BUSINESS PARK CROWBOROUGH EAST SUSSEX TN6 3DZ |
14/02/0014 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/02/0014 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/998 October 1999 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
08/10/998 October 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/10/998 October 1999 | DIRECTOR RESIGNED |
30/09/9930 September 1999 | NEW DIRECTOR APPOINTED |
30/09/9930 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/09/9930 September 1999 | NEW DIRECTOR APPOINTED |
27/08/9927 August 1999 | 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