EXPELLATION CONTRACTING LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF ANNA ESTOCAKOVA AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICK JASON ALCANSE

View Document

10/01/1810 January 2018 PREVSHO FROM 30/11/2017 TO 05/04/2017

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED RICK JASON ALCANSE

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM OFFICE 8 MILLS HILL WORKS CHADDERTON OLDHAM OL9 9SD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 DIRECTOR APPOINTED MR JEMAR MAGALLON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA ESTOCAKOVA

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 80 HIGH STREET NORTH LONDON E6 2HT UNITED KINGDOM

View Document

02/11/162 November 2016 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