- Company Overview for EXPORT SUCCESS LTD (08607585)
- Filing history for EXPORT SUCCESS LTD (08607585)
- People for EXPORT SUCCESS LTD (08607585)
- More for EXPORT SUCCESS LTD (08607585)
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
|
|
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
|
|
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
|