- Company Overview for EXPRESS TECH LTD (09470005)
- Filing history for EXPRESS TECH LTD (09470005)
- People for EXPRESS TECH LTD (09470005)
- More for EXPRESS TECH LTD (09470005)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
20 Jul 2016 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 20 July 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 20 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 67 Kedleston Road Birmingham B28 0LX on 20 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Waris Khan as a director on 20 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mrs Jinghua Guo as a director on 20 July 2016 | |
20 Jul 2016 | AP03 | Appointment of Mrs Jinghua Guo as a secretary on 20 July 2016 | |
02 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|