Advanced company searchLink opens in new window

EXPEDITE FM LIMITED

Company number 10432809

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)
15 May 2024 AD01 Registered office address changed from Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 15 May 2024
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-03
15 May 2024 LIQ02 Statement of affairs
06 Mar 2024 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 6 March 2024
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
06 Apr 2023 PSC01 Notification of Peter David Oliver Bell as a person with significant control on 31 March 2023
06 Apr 2023 PSC07 Cessation of Oliver Christian Bell as a person with significant control on 31 March 2023
27 Mar 2023 PSC04 Change of details for Mr Peter David Oliver Bell as a person with significant control on 27 March 2023
22 Oct 2022 TM01 Termination of appointment of Oliver Christian Bell as a director on 13 October 2022
22 Oct 2022 PSC04 Change of details for Mr Oliver Christian Bell as a person with significant control on 13 October 2022
27 Sep 2022 PSC04 Change of details for Mr Oliver Christian Bell as a person with significant control on 26 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Oliver Christian Bell on 26 September 2022
25 Jun 2022 PSC01 Notification of Oliver Bell as a person with significant control on 20 June 2022
25 Jun 2022 PSC07 Cessation of Peter David Bell as a person with significant control on 20 June 2022
25 Jun 2022 AD01 Registered office address changed from 27 Clement's Lane London EC4N 7AE England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on 25 June 2022
23 Jun 2022 AD01 Registered office address changed from 12 Alameda Road Waterlooville Hampshire PO7 5HD United Kingdom to 27 Clement's Lane London EC4N 7AE on 23 June 2022
23 Jun 2022 TM02 Termination of appointment of Michelle Beech as a secretary on 10 June 2022
17 Jun 2022 AA Micro company accounts made up to 31 October 2021
17 Jun 2022 PSC01 Notification of Peter David Bell as a person with significant control on 16 May 2022
17 Jun 2022 AP01 Appointment of Mr Peter David Bell as a director on 16 June 2022
20 May 2022 TM01 Termination of appointment of Peter David Bell as a director on 19 May 2022
20 May 2022 PSC07 Cessation of Peter David Bell as a person with significant control on 19 May 2022