- Company Overview for A1 EXPO LIMITED (08183020)
- Filing history for A1 EXPO LIMITED (08183020)
- People for A1 EXPO LIMITED (08183020)
- More for A1 EXPO LIMITED (08183020)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
18 Dec 2020 | TM02 | Termination of appointment of Tracy-Jane Duncan-Moir as a secretary on 17 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Tracy-Jane Duncan-Moir as a director on 17 December 2020 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
14 Aug 2019 | AP01 | Appointment of Mr Keith Colin Moir as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Janice Susan Moir as a director on 14 August 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mrs. Tracy-Jane Duncan-Moir on 11 June 2019 | |
06 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
16 Apr 2019 | AAMD | Amended micro company accounts made up to 30 November 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
21 Jun 2018 | TM01 | Termination of appointment of Mauro Travini as a director on 1 December 2017 | |
22 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
02 Aug 2017 | PSC07 | Cessation of Expo Inox S.P.A. as a person with significant control on 12 December 2016 | |
17 Jul 2017 | PSC02 | Notification of Expo Inox S.P.A. as a person with significant control on 4 June 2016 | |
17 Jul 2017 | PSC01 | Notification of John Edward Hamnet as a person with significant control on 4 June 2016 | |
17 Jul 2017 | PSC01 | Notification of Tracy-Jane Duncan-Moir as a person with significant control on 4 June 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ to Systems House Maun Way Boughton Newark Nottinghamshire NG22 9ZD on 17 March 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|