- Company Overview for CHRISTMAS EXPRESS LIMITED (06652634)
- Filing history for CHRISTMAS EXPRESS LIMITED (06652634)
- People for CHRISTMAS EXPRESS LIMITED (06652634)
- More for CHRISTMAS EXPRESS LIMITED (06652634)
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) |
---|---|---|---|
17 Sep 2018 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
17 Sep 2018 | PSC01 | Notification of Scott Anders Hedlund as a person with significant control on 6 April 2016 | |
17 Sep 2018 | PSC01 | Notification of Anders Hedlund as a person with significant control on 6 April 2016 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2018 | AD01 | Registered office address changed from 33 Park View Greyfriars Road Cardiff CF10 3AL Wales to Penallta Industrial Estate North Road Penallta Hengoed CF82 7SS on 2 February 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from C/O International Greetings Uk Ltd Penallta Industrial Estate Ystrad Mynach Hengoed Mid Glamorgan CF82 7SS to 33 Park View Greyfriars Road Cardiff CF10 3AL on 13 December 2017 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
04 Aug 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 July 2014
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | RT01 | Administrative restoration application | |
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | AR01 |
Annual return made up to 22 July 2013
Statement of capital on 2013-10-22
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |