- Company Overview for EXPRESS VISION (UK) LTD (06773404)
- Filing history for EXPRESS VISION (UK) LTD (06773404)
- People for EXPRESS VISION (UK) LTD (06773404)
- Charges for EXPRESS VISION (UK) LTD (06773404)
- Insolvency for EXPRESS VISION (UK) LTD (06773404)
- More for EXPRESS VISION (UK) LTD (06773404)
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
|
|
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
|
|
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
|
|
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
|
|
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 |