EXPCONSULTING CORPORATION LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/1925 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/04/1925 April 2019 CESSATION OF JULIO FAIA DE JESÚS VERISSIMO AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/04/1925 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO FAIA DE JESÚS VERISSIMO / 24/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FLAT 71 THE DOME DOME WAY REDHILL RH1 1DJ ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FLAT 71 THE DOME DOME WAY REDHILL RH1 1DJ ENGLAND

View Document

10/03/1910 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/04/182 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO FAIA DE JESÚS VERISSIMO / 19/06/2012

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

08/07/128 July 2012 APPOINTMENT TERMINATED, SECRETARY SONIA GABRIEL

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MRS SONIA LOPEZ GABRIEL

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 2

View Document

19/06/1219 June 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