Advanced company searchLink opens in new window

EXPRESS VISION (UK) LTD

Company number 06773404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2018 AD01 Registered office address changed from 393 Dudley Road Birmingham B18 4HD to 1 Kings Avenue Winchmore Hill London N21 3NA on 31 January 2018
29 Jan 2018 600 Appointment of a voluntary liquidator
29 Jan 2018 LIQ02 Statement of affairs
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
28 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
03 Nov 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Nov 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2016
03 Nov 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Apr 2014 AP01 Appointment of Patricia Ngozi Okoro as a director
09 Apr 2014 TM01 Termination of appointment of Sakiina Haaruun as a director
09 Apr 2014 AP01 Appointment of Mrs Patricia Ngozi Okoro as a director
09 Apr 2014 TM01 Termination of appointment of Emmanuel Obasi as a director
19 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Feb 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011