- Company Overview for EXPO-EUROPE LTD (08331483)
- Filing history for EXPO-EUROPE LTD (08331483)
- People for EXPO-EUROPE LTD (08331483)
- Insolvency for EXPO-EUROPE LTD (08331483)
- More for EXPO-EUROPE LTD (08331483)
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) |
---|---|---|---|
06 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2019 | |
11 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
20 Jul 2017 | AD01 | Registered office address changed from Wednesbury Trading Estate Unit 3, Blocks a - D Wednesbury West Midlands WS10 7JN to Suites 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 20 July 2017 | |
19 Jul 2017 | LIQ02 | Statement of affairs | |
19 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
20 Mar 2016 | TM01 | Termination of appointment of Yufei Xing as a director on 27 July 2015 | |
20 Mar 2016 | AP01 | Appointment of Ms Yufei Xing as a director on 3 August 2014 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
06 Jul 2013 | AD01 | Registered office address changed from 40 Hedgemen Road Dagenham Essex RM9 6HA United Kingdom on 6 July 2013 | |
28 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
25 May 2013 | TM01 | Termination of appointment of Umma Shadia as a director | |
17 May 2013 | AP01 | Appointment of Mrs Sheuli Khatun as a director | |
08 Jan 2013 | CH01 | Director's details changed for Mrs Umma Habiba on 8 January 2013 | |
02 Jan 2013 | AP01 | Appointment of Mrs Umma Habiba as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Shahjad Ali as a director | |
14 Dec 2012 | NEWINC | Incorporation |