- Company Overview for EXPRESS 2018 LTD (11691920)
- Filing history for EXPRESS 2018 LTD (11691920)
- People for EXPRESS 2018 LTD (11691920)
- More for EXPRESS 2018 LTD (11691920)
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) |
---|---|---|---|
31 Mar 2021 | AD01 | Registered office address changed from Ibs House 41 Fleet Street Swindon Wiltshire SN1 1RE England to Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RE on 31 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH England to Ibs House 41 Fleet Street Swindon Wiltshire SN1 1RE on 26 March 2021 | |
19 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | AP01 | Appointment of Mr Alan Jones as a director on 1 August 2020 | |
17 Nov 2020 | PSC07 | Cessation of Kam Fung Mok as a person with significant control on 1 August 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Kam Fung Mok as a director on 1 August 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | PSC01 | Notification of Kam Fung Mok as a person with significant control on 1 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
17 Dec 2018 | TM01 | Termination of appointment of Gavin Man as a director on 12 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Gavin Man as a person with significant control on 12 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mrs Kam Fung Mok as a director on 12 December 2018 | |
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|