MD XPRESS DESPATCH LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Notification of Herica Daiane Souza Diniz Santos as a person with significant control on 2021-08-04 |
08/05/248 May 2024 | Change of details for Mr Marcos-Donay Dos Santos as a person with significant control on 2021-08-04 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Accounts for a dormant company made up to 2021-05-31 |
03/05/223 May 2022 | Termination of appointment of Herica Daiane Souza Diniz Santos as a director on 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Notification of Marcos-Donay Dos Santos as a person with significant control on 2021-08-04 |
04/08/214 August 2021 | Cessation of Herica Daiane Souza Diniz Santos as a person with significant control on 2021-08-04 |
04/08/214 August 2021 | Appointment of Mr Marcos-Donay Dos Santos as a director on 2021-08-04 |
04/08/214 August 2021 | Confirmation statement made on 2021-05-17 with no updates |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
02/10/202 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS HERICA DAIANE SOUZA DINIZ SANTOS / 02/10/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HERICA DAIANE SOUZA DINIZ SANTOS / 28/09/2020 |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 18 UNION ROAD CHARAN HOUSE LONDON SW4 6JP ENGLAND |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCOS DOS SANTOS |
01/06/201 June 2020 | DIRECTOR APPOINTED MRS HERICA DAIANE SOUZA DINIZ SANTOS |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERICA DAIANE SOUZA DINIZ SANTOS |
01/06/201 June 2020 | CESSATION OF MARCOS HENRIQUE BORGES DOS SANTOS AS A PSC |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/09/1917 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS HENRIQUE BORGES DOS SANTOS / 19/07/2019 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 40 CORPORATION ROAD CORPORATION ROAD GILLINGHAM ME7 1RF UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/05/1818 May 2018 | 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