- Company Overview for XPRESS UK TAN LIMITED (08325409)
- Filing history for XPRESS UK TAN LIMITED (08325409)
- People for XPRESS UK TAN LIMITED (08325409)
- More for XPRESS UK TAN LIMITED (08325409)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2020 | AA | Micro company accounts made up to 19 August 2019 | |
15 Mar 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
12 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 19 August 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
09 Jan 2018 | PSC01 | Notification of Yasmin Shahid as a person with significant control on 31 March 2017 | |
09 Jan 2018 | PSC07 | Cessation of Medina Shahid as a person with significant control on 31 March 2017 | |
09 Jan 2018 | PSC01 | Notification of Yasmin Shahid as a person with significant control on 31 March 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | AD01 | Registered office address changed from C/O Cor Business Services (Northern) Limited the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 | |
30 Mar 2017 | AP01 | Appointment of Mrs Yasmin Shahid as a director on 30 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Medina Shahid as a director on 30 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
18 Dec 2015 | AD01 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to C/O Cor Business Services (Northern) Limited the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 18 December 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from C/O C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
15 Sep 2014 | AD01 | Registered office address changed from C/O C/O Paul Robertson PO Box Suite 310 Aidan House Sunderland Road Gateshead Tyne & Wear NE8 3HU to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 15 September 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |