Advanced company searchLink opens in new window

SPECIAL EXPRESSIONS LTD

Company number 04270957

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
10 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
10 Sep 2019 CH01 Director's details changed for Mrs Debbie Johnson on 10 September 2019
10 Sep 2019 PSC04 Change of details for Mrs Debbie Johnson as a person with significant control on 10 September 2019
10 Sep 2019 CH03 Secretary's details changed for Mrs Debbie Johnson on 10 September 2019
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 May 2018 CH01 Director's details changed for Mr Roy Brian Johnson on 22 May 2018
11 Jan 2018 PSC01 Notification of Debbie Johnson as a person with significant control on 6 April 2016
23 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
26 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
30 Jul 2015 CH01 Director's details changed for Mrs Debbie Johnson on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Roy Johnson on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mrs Debbie Johnson on 29 July 2015
29 Jul 2015 CH03 Secretary's details changed for Mrs Debbie Johnson on 29 July 2015
29 Jul 2015 AD01 Registered office address changed from 2 Valmont Road Nottingham NG5 1GA England to 2 Valmont Road Nottingham NG5 1GA on 29 July 2015