- Company Overview for EXPRESS MARBLE AND GRANITE LTD (10272804)
- Filing history for EXPRESS MARBLE AND GRANITE LTD (10272804)
- People for EXPRESS MARBLE AND GRANITE LTD (10272804)
- Charges for EXPRESS MARBLE AND GRANITE LTD (10272804)
- More for EXPRESS MARBLE AND GRANITE LTD (10272804)
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) |
---|---|---|---|
03 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
17 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Feb 2021 | MR01 | Registration of charge 102728040004, created on 9 February 2021 | |
17 Dec 2020 | MR01 | Registration of charge 102728040002, created on 15 December 2020 | |
17 Dec 2020 | MR01 | Registration of charge 102728040003, created on 15 December 2020 | |
03 Dec 2020 | MR04 | Satisfaction of charge 102728040001 in full | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | CH01 | Director's details changed for Mr Mina Samir Samaan on 1 July 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
22 Nov 2019 | MR01 | Registration of charge 102728040001, created on 22 November 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
08 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Alhaj Mahomud Rajab on 1 April 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
08 Aug 2016 | AD01 | Registered office address changed from Brentree House Unit 2 Braintree Road Ruislip England to Unit 2 Braintree House Braintree Road Ruislip HA4 0EJ on 8 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 60 Temple Avenue Dagenham Essex RM8 1LP England to Brentree House Unit 2 Braintree Road Ruislip on 4 August 2016 | |
12 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-12
|