Advanced company searchLink opens in new window

EXP10 PROMOTIONS ONLINE PLC

Company number 07207481

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
06 May 2015 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 CERTNM Company name changed smc markets PLC\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
30 Oct 2013 CERTNM Company name changed worldwide exchange online PLC\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
30 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
26 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
21 Jun 2010 AP01 Appointment of Margarita Lambrou as a director
19 May 2010 AP03 Appointment of Mary Prendergast as a secretary
05 May 2010 AP03 Appointment of Margarita Lambrou as a secretary
05 May 2010 AP01 Appointment of Loizos Timinis as a director
06 Apr 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 April 2010
06 Apr 2010 TM01 Termination of appointment of Qa Nominees Limited as a director
06 Apr 2010 TM01 Termination of appointment of Graham Cowan as a director
06 Apr 2010 TM02 Termination of appointment of Qa Registrars Limited as a secretary