- Company Overview for EXPERTO CREDITE ADVENTURES LIMITED (07048067)
- Filing history for EXPERTO CREDITE ADVENTURES LIMITED (07048067)
- People for EXPERTO CREDITE ADVENTURES LIMITED (07048067)
- More for EXPERTO CREDITE ADVENTURES LIMITED (07048067)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jan 2020 | CH01 | Director's details changed for Robert Paul Turner on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Robert Paul Turner as a person with significant control on 8 January 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Robert Paul Turner on 2 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
12 Oct 2015 | AD01 | Registered office address changed from Newton House Newton Road Churchfields Ind. Est. Salisbury Wiltshire SP2 7QA to Suite 13 Enterprise House Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 12 October 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Robert Paul Turner on 24 April 2013 | |
24 Oct 2013 | AD01 | Registered office address changed from 36 Lanfrance Close Old Sarum Salisbury Wiltshire SP4 6NF England on 24 October 2013 |