Advanced company searchLink opens in new window

EXPRESS MARBLE AND GRANITE LTD

Company number 10272804

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-12
  • GBP 100