- Company Overview for EMPLOYMENT EXPRES LIMITED (07677508)
- Filing history for EMPLOYMENT EXPRES LIMITED (07677508)
- People for EMPLOYMENT EXPRES LIMITED (07677508)
- More for EMPLOYMENT EXPRES LIMITED (07677508)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2020 | DS01 | Application to strike the company off the register | |
10 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
10 Jul 2018 | PSC04 | Change of details for Mr Raja Muhammad Waqas Khan as a person with significant control on 10 July 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from Suit No 3. 1st Floor, Wellesley House 102 Cranbrook Road Ilford London IG1 4NH to 21 Devonshire Avenue Woking Surrey GU21 5QW on 19 January 2018 | |
17 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
15 Jul 2017 | PSC01 | Notification of Raja Muhammad Waqas Khan as a person with significant control on 6 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
05 Jul 2015 | AP03 | Appointment of Mr Raja Muhammad as a secretary on 20 October 2014 | |
05 Jul 2015 | AP01 | Appointment of Mr Raja Muhammad Waqas Khan as a director on 17 September 2012 | |
05 Jul 2015 | TM01 | Termination of appointment of Raja Saleem Muhammad as a director on 20 October 2014 | |
25 Jun 2015 | AD01 | Registered office address changed from Suit No 3. 1st Floor, Wellesley House 102 Cranbrook Road Ilford London IG1 4NH England to Suit No 3. 1st Floor, Wellesley House 102 Cranbrook Road Ilford London IG1 4NH on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from Suit No 3. 1st Floor, Wellesley House 102 Cranbrook Road Ilford London IG1 4NH England to Suit No 3. 1st Floor, Wellesley House 102 Cranbrook Road Ilford London IG1 4NH on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from Suit No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH England to Suit No 3. 1st Floor, Wellesley House 102 Cranbrook Road Ilford London IG1 4NH on 25 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Suit No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford London IG1 4NH England to Suit No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Suit No 3. 1st Floor, Wellesley House 102. Cranbrook Ilford London IG1 4NH England to Suit No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH on 23 June 2015 |