EXPRESS SCREEDING LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Application to strike the company off the register |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY DA5 3AP ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O THE RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY KENT BR8 7PA |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM THE LODGE, DARENTH HILL DARTFORD KENT DA2 7QR |
18/01/1118 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUTH GEORGINA CLARE WHYMARK / 01/10/2009 |
06/07/106 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHAY ALBERT EBENN WHYMARK / 01/10/2009 |
26/10/0926 October 2009 | 30/06/09 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | 30/06/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | NEW SECRETARY APPOINTED |
22/06/0522 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
02/06/052 June 2005 | SECRETARY RESIGNED |
02/06/052 June 2005 | DIRECTOR RESIGNED |
01/06/051 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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