EXPIM SOLUTIONS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/01/2230 January 2022 Application to strike the company off the register

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARINA BURHANOVA / 01/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 1A 1A WICKHAM STREET ROCHESTER ME1 2HH UNITED KINGDOM

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM JUBILEE COURT FLAT 6 JUBILEE COURT, 66 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD UNITED KINGDOM

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 6 SOUTHWOOD CLOSE MARPLE STOCKPORT SK6 7PN ENGLAND

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 16 ELDERGROVE FARNBOROUGH HAMPSHIRE GU14 6LY

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS IVCHENKO

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR DENIS IVCHENKO

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS ZARINA BURHANOVA

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHUKHRAT ISSABAYEV

View Document

15/09/1515 September 2015 COMPANY NAME CHANGED EXPIM TRADE LTD CERTIFICATE ISSUED ON 15/09/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY ZARINA BURHANOVA

View Document

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 73 TALMA GARDENS TWICKENHAM TW2 7RB ENGLAND

View Document

24/04/1424 April 2014 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