Advanced company searchLink opens in new window

EXPERTO SOLUTION LIMITED

Company number 08146351

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Mar 2014 RT01 Administrative restoration application