Advanced company searchLink opens in new window

XPRESSION LONDON LTD

Company number 07327318

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2011 DS01 Application to strike the company off the register
14 Oct 2011 AP01 Appointment of Mr John Spencer Wood as a director on 1 July 2011
14 Oct 2011 TM01 Termination of appointment of Philip Anthony Gurney Beeching as a director on 1 July 2011
15 Sep 2011 AD01 Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 15 September 2011
17 Aug 2011 AD01 Registered office address changed from C/O James Mchale - Higgison Higgison House 381 - 383 City Road London EC1V 1NA England on 17 August 2011
03 Aug 2011 TM01 Termination of appointment of Laurence Glover as a director
26 Jul 2011 AD01 Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 26 July 2011
25 Jul 2011 TM01 Termination of appointment of Susannah Isaac as a director
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 100
13 Aug 2010 AP01 Appointment of Mr Laurence Alan Edward Glover as a director
13 Aug 2010 AP01 Appointment of Ms Susannah Sarah Isaac as a director
06 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
03 Aug 2010 AP01 Appointment of Mr Philip Anthony Guerney Beeching as a director
27 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)