- Company Overview for XPERT DEVELOPMENTS LIMITED (11272196)
- Filing history for XPERT DEVELOPMENTS LIMITED (11272196)
- People for XPERT DEVELOPMENTS LIMITED (11272196)
- Insolvency for XPERT DEVELOPMENTS LIMITED (11272196)
- More for XPERT DEVELOPMENTS LIMITED (11272196)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2023 | AD01 | Registered office address changed from Baypoint Sports Club Ramsgate Road Sandwich Kent CT13 9QL United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 18 January 2023 | |
18 Jan 2023 | LIQ02 | Statement of affairs | |
18 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2022 | DS01 | Application to strike the company off the register | |
26 Jul 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 30 November 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
01 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2020 | AD01 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ to Baypoint Sports Club Ramsgate Road Sandwich Kent CT13 9QL on 25 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Paul David Brown as a director on 12 May 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Office 16 Innovation House Discovery Park Sandwich Kent CT13 9nd United Kingdom to 424 Margate Road Ramsgate Kent CT12 6SJ on 8 June 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|