EXPRESS CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/03/2427 March 2024 Statement of affairs

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Registered office address changed from 129B Chingford Lane Woodford Green IG8 9QS England to Olympia House Armitage Road London NW11 8RQ on 2024-03-27

View Document

27/03/2427 March 2024 Resolutions

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 46 BRAMBLEBURY ROAD LONDON SE18 7TG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 2 BOWMAN AVENUE LONDON CANNING TOWN E16 1LA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 21 WINDSOR ROAD ILFORD IG1 1HG UNITED KINGDOM

View Document

23/03/1723 March 2017 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