Advanced company searchLink opens in new window

XPRESS UK TAN LIMITED

Company number 08325409

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)
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
  • GBP 1
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
  • GBP 1
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