EXPRESS SUPPLIERS LTD
Company Documents
| Date | Description |
|---|---|
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM UNIT 15 BRANDON WAY INDUSTRIAL ESTATE, BRANDON WAY WEST BROMWICH B70 9PW ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 17/10/1817 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 253 ABBEY ROAD SMETHWICK WEST MIDLANDS B67 5NG ENGLAND |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
| 06/10/166 October 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 13/09/1613 September 2016 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR KULDIP DOSANJH |
| 14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 55 EUROPA AVENUE SANDWELL VALLEY WEST BROMWICH B70 6TS |
| 14/01/1614 January 2016 | DIRECTOR APPOINTED MR JATINDER SINGH |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/07/1521 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/07/147 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
| 06/07/126 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/124 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 19/06/1219 June 2012 | FIRST GAZETTE |
| 30/07/1130 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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