EXPRESS VALETING CENTER LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

16/08/2516 August 2025 Application to strike the company off the register

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GENTJAN LALAJ / 07/06/2021

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 56 THORNHILL ROAD COVENTRY CV1 4HR ENGLAND

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / MR GENTJAN LALAJ / 07/06/2021

View Document

07/06/217 June 2021 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