E-EXPORTING LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

11/12/2111 December 2021 Application to strike the company off the register

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORBES BOND UK LTD

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED EXBORDERS GLOBAL LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 COMPANY NAME CHANGED ESHOPBOX (UK) LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 272

View Document

23/04/1923 April 2019 CESSATION OF HOWARD PARKER AS A PSC

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

04/04/194 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

19/02/1919 February 2019 SUB-DIVISION 17/01/19

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER FORSYTH

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED STOREPLICITY LIMITED CERTIFICATE ISSUED ON 18/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED ZITRA RETAIL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 15/11/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM YOUNG

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/10/1516 October 2015 DIRECTOR APPOINTED MR ADAM YOUNG

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR HOWARD PARKER

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HORTON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK BINNS

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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