XPERT DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/10/237 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Appointment of a voluntary liquidator

View Document

18/01/2318 January 2023 Registered office address changed from Baypoint Sports Club Ramsgate Road Sandwich Kent CT13 9QL United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2023-01-18

View Document

18/01/2318 January 2023 Statement of affairs

View Document

18/01/2318 January 2023 Resolutions

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

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

View Accounts

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

01/07/201 July 2020 DISS40 (DISS40(SOAD))

View Document

30/06/2030 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 424 MARGATE ROAD RAMSGATE KENT CT12 6SJ

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM OFFICE 16 INNOVATION HOUSE DISCOVERY PARK SANDWICH KENT CT13 9ND UNITED KINGDOM

View Document

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

View Accounts

25/02/2025 February 2020 FIRST GAZETTE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 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