- Company Overview for EXPECTRUM LIMITED (06475825)
- Filing history for EXPECTRUM LIMITED (06475825)
- People for EXPECTRUM LIMITED (06475825)
- Insolvency for EXPECTRUM LIMITED (06475825)
- More for EXPECTRUM LIMITED (06475825)
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) |
---|---|---|---|
23 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | 4.70 | Declaration of solvency | |
14 Feb 2017 | TM01 | Termination of appointment of Robert Antony Dundas Leeming as a director on 10 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Frank Van Den Bosch as a director on 10 February 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 7th Floor Warwick Court Paternoster Square London EC4M 7DX to 26-28 Bedford Row London England WC1R 4HE on 13 February 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Christopher Michael Giles as a director on 26 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Frank Van Den Bosch on 2 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Robert Antony Dundas Leeming on 8 October 2015 | |
27 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
29 Apr 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
18 Dec 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
26 Nov 2013 | AP02 | Appointment of Charterhouse Corporate Directors Limited as a director | |
19 Nov 2013 | AD01 | Registered office address changed from , Birchin Court 3Rd Floor, 20 Birchin Lane, London, EC3V 9DU on 19 November 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Mlr Consulting Llp as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Brendan Mcmanus as a director |