Advanced company searchLink opens in new window

EXPORT SUCCESS LTD

Company number 08607585

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
17 Feb 2017 AD01 Registered office address changed from Suite 1 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 3, 5th Floor, Orbit House, Albert Street Eccles Greater Manchester M30 0BL on 17 February 2017
05 Oct 2016 CS01 Confirmation statement made on 12 July 2016 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 CH01 Director's details changed for Mr Ian Christopher Sellman on 1 October 2016
01 Oct 2016 CH01 Director's details changed for Mr Michael Tim Gaskins on 1 October 2016
01 Oct 2016 AD01 Registered office address changed from Suite 28 275 Deansgate Manchester Greater Manchester M3 4EL to Suite 1 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 1 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 90
29 Oct 2015 TM01 Termination of appointment of a director
28 Jul 2015 TM01 Termination of appointment of Christopher Richard Manka as a director on 28 July 2015
04 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 90
03 Oct 2013 AP01 Appointment of Michael Timothy Gaskins as a director
02 Oct 2013 AP01 Appointment of Mr Ian Christopher Sellman as a director
22 Jul 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
12 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-12
  • GBP 90