- Company Overview for EXPRO OVERSEAS LIMITED (02975580)
- Filing history for EXPRO OVERSEAS LIMITED (02975580)
- People for EXPRO OVERSEAS LIMITED (02975580)
- Charges for EXPRO OVERSEAS LIMITED (02975580)
- More for EXPRO OVERSEAS LIMITED (02975580)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2023 | DS01 | Application to strike the company off the register | |
21 Aug 2023 | AP01 | Appointment of Mr Domenico Sansalone as a director on 11 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Karen Alexandra Love as a director on 11 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
20 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Jul 2022 | AP01 | Appointment of Karen Alexandra Love as a director on 15 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Graham George Watson as a director on 15 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
24 Dec 2021 | AP01 | Appointment of Mr Graham George Watson as a director on 13 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Gordon Michael Bentham as a director on 13 December 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
19 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
09 Sep 2019 | CH01 | Director's details changed for Mr Lewis John Woodburn Mcalister on 2 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Gordon Michael Bentham on 2 September 2019 | |
09 Sep 2019 | CH03 | Secretary's details changed for Mrs Sarah Louise Eley on 2 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 5 September 2019 | |
05 Sep 2019 | PSC05 | Change of details for Exploration and Production Services (Holdings) Limited as a person with significant control on 2 September 2019 | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jul 2019 | TM02 | Termination of appointment of Clare O'connell as a secretary on 11 July 2019 | |
19 Jul 2019 | AP03 | Appointment of Mrs Sarah Louise Eley as a secretary on 11 July 2019 |