- Company Overview for XPRESSION LONDON LTD (07327318)
- Filing history for XPRESSION LONDON LTD (07327318)
- People for XPRESSION LONDON LTD (07327318)
- More for XPRESSION LONDON LTD (07327318)
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
|
|
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
|