Advanced company searchLink opens in new window

EXPRESS ASSISTANCE UK LIMITED

Company number 09023518

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2018 TM02 Termination of appointment of Corporo Limited as a secretary on 29 June 2018
02 Jul 2018 AP01 Appointment of Mr Masaru Yasunaga as a director on 29 June 2018
02 Jul 2018 TM01 Termination of appointment of Carol Joubert as a director on 29 June 2018
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with no updates
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Dec 2016 AD01 Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 20 December 2016
20 Dec 2016 AD03 Register(s) moved to registered inspection location 94 Leonard Street 3rd Floor London EC2A 4RH
08 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
11 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-10-10
  • GBP 1
10 Oct 2016 AD02 Register inspection address has been changed to 94 Leonard Street 3rd Floor London EC2A 4RH
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
02 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted