- Company Overview for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- Filing history for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- People for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- Charges for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- Insolvency for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- More for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2024 | |
07 Dec 2023 | LIQ02 | Statement of affairs | |
26 Jan 2023 | AD01 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to C/O Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 26 January 2023 | |
26 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | CERTNM |
Company name changed interactive space consulting LIMITED\certificate issued on 08/08/22
|
|
04 Jul 2022 | MR04 | Satisfaction of charge 035438390002 in full | |
28 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
28 Apr 2022 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 28 April 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Peter David Bell as a person with significant control on 22 March 2022 | |
20 Mar 2022 | TM02 | Termination of appointment of Michelle Beech as a secretary on 10 March 2022 | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 23 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Peter David Bell as a person with significant control on 23 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 12 Alameda Road Waterlooville PO7 5HD England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on 23 July 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 May 2019 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|