- Company Overview for EXPRESS LHT2 LIMITED (08796517)
- Filing history for EXPRESS LHT2 LIMITED (08796517)
- People for EXPRESS LHT2 LIMITED (08796517)
- Charges for EXPRESS LHT2 LIMITED (08796517)
- Insolvency for EXPRESS LHT2 LIMITED (08796517)
- More for EXPRESS LHT2 LIMITED (08796517)
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) |
---|---|---|---|
29 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
25 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
10 Aug 2017 | PSC07 | Cessation of Regus Group Limited as a person with significant control on 31 October 2016 | |
03 Aug 2017 | PSC02 | Notification of Regus Group Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Jan 2017 | MR01 | Registration of charge 087965170001, created on 13 January 2017 | |
11 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
14 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
16 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
03 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
04 Jun 2014 | CERTNM |
Company name changed express 022 LIMITED\certificate issued on 04/06/14
|
|
27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 December 2013 |