- Company Overview for EXPERTO SOLUTION LIMITED (08146351)
- Filing history for EXPERTO SOLUTION LIMITED (08146351)
- People for EXPERTO SOLUTION LIMITED (08146351)
- More for EXPERTO SOLUTION LIMITED (08146351)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | AD01 | Registered office address changed from 45 Drummond Close Erith Kent DA8 3QS to 5 Maple Close Petts Wood Orpington BR5 1LP on 28 November 2018 | |
01 Oct 2018 | PSC07 | Cessation of Babatunde Adefemi Richard Adewopo as a person with significant control on 1 June 2018 | |
01 Oct 2018 | PSC01 | Notification of Ajibola Michael as a person with significant control on 15 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Babatunde Adefemi Richard Adewopo as a director on 20 September 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
07 Jun 2018 | AP01 | Appointment of Ms Ajibola R Michael as a director on 7 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Chinwe Chujioke Ndubwa Umunagbu as a secretary on 4 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Chinwe Chijuioke Ndubwa Umunagby as a secretary on 4 June 2018 | |
07 Jun 2018 | AP03 | Appointment of Ms Ajibola Ruth Michael as a secretary on 7 June 2018 | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with no updates | |
21 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
12 Aug 2016 | AR01 |
Annual return made up to 26 May 2016
Statement of capital on 2016-08-12
|
|
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Mr Babatunde Adefemi Richard Adewopo on 2 October 2015 | |
27 May 2015 | TM01 | Termination of appointment of a director | |
27 May 2015 | AD01 | Registered office address changed from 27 Alexandra Pavillions Stanleyfield Close Preston Lancashire PR1 1QW to 45 Drummond Close Erith Kent DA8 3QS on 27 May 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | RT01 | Administrative restoration application |