EXPRESS 24/7 LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
03/10/243 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Confirmation statement made on 2024-01-31 with no updates |
02/10/242 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
02/10/242 October 2024 | Register inspection address has been changed to 61 Bridge Street Kington HR5 3DJ |
11/06/2411 June 2024 | Registered office address changed to PO Box 4385, 11798617 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-11 |
11/06/2411 June 2024 | |
11/06/2411 June 2024 | |
11/06/2411 June 2024 | |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/11/235 November 2023 | Micro company accounts made up to 2023-01-31 |
03/11/233 November 2023 | Appointment of Mr Tinashe King as a director on 2023-11-01 |
10/10/2310 October 2023 | Termination of appointment of Tinashe Kagogoda as a secretary on 2023-10-10 |
10/10/2310 October 2023 | Termination of appointment of Tinashe Kagogoda as a director on 2023-10-10 |
10/10/2310 October 2023 | Appointment of Mr Emmanuel King as a director on 2023-10-08 |
02/10/232 October 2023 | Notification of Emmanuel King as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Termination of appointment of Kuda Jaji as a director on 2023-10-01 |
29/08/2329 August 2023 | Appointment of Mr Tinashe Kagogoda as a director on 2023-08-28 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Confirmation statement made on 2023-01-31 with no updates |
13/02/2313 February 2023 | Cessation of Tinashe King as a person with significant control on 2023-02-13 |
13/02/2313 February 2023 | Termination of appointment of Tinashe Kagogoda as a director on 2023-02-13 |
08/02/238 February 2023 | Termination of appointment of Sj49 Ltd as a director on 2023-02-08 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Registered office address changed from Queensgate Queensgate Huddersfield HD1 2rd England to 121 City Road London EC1V 2NX on 2023-01-05 |
05/01/235 January 2023 | Appointment of Mr Tinashe Kagogoda as a secretary on 2023-01-05 |
05/01/235 January 2023 | Appointment of Mr Tinashe Kagogoda as a director on 2023-01-05 |
16/12/2216 December 2022 | Registered office address changed from 38 Ashenhurst Road Huddersfield HD4 6QB England to Queensgate Queensgate Huddersfield HD1 2rd on 2022-12-16 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
25/02/2225 February 2022 | Accounts for a dormant company made up to 2022-01-24 |
04/02/224 February 2022 | Notification of Tinashe King as a person with significant control on 2022-02-04 |
24/01/2224 January 2022 | Annual accounts for year ending 24 Jan 2022 |
24/06/2124 June 2021 | Cessation of Tinashe King as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Appointment of Mr Kuda Jaji as a director on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Tinashe King as a director on 2021-06-24 |
15/06/2115 June 2021 | Notification of Tinashe King as a person with significant control on 2021-06-15 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 07/02/21 |
07/02/217 February 2021 | Annual accounts for year ending 07 Feb 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
13/05/2013 May 2020 | COMPANY NAME CHANGED APOSTOLIC FAITH MISSION HUDDERSFIELD ASSEMBLY LTD CERTIFICATE ISSUED ON 13/05/20 |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 38 BLACKTHORN DRIVE HUDDERSFIELD HD3 3SB ENGLAND |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PILOT MUZANENHAMO |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, SECRETARY RAYMOND GWASERA |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 30 ASHENHURST RISE HUDDERSFIELD HD4 6QA ENGLAND |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MATEMA |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/11/1927 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINASHE KAGOGODA |
27/11/1927 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2019 |
01/02/191 February 2019 | SECRETARY APPOINTED MR RAYMOND GWASERA |
01/02/191 February 2019 | DIRECTOR APPOINTED MR PILOT MUZANENHAMO |
01/02/191 February 2019 | DIRECTOR APPOINTED MR EDWARD MATEMA |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 54 BLACKTHORN DRIVE HUDDERSFIELD WEST YORKSHIRE HD3 3SB ENGLAND |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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