Advanced company searchLink opens in new window

EXPOUNITED LTD

Company number 06824675

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DS01 Application to strike the company off the register
19 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
03 Dec 2009 SH10 Particulars of variation of rights attached to shares
17 Nov 2009 CH01 Director's details changed for Ms Nira Amar on 1 October 2009
11 Aug 2009 288c Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / Nationality was: , now: other; HouseName/Number was: 45/47, now: ladbroke suite; Street was: marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom
11 Aug 2009 288c Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / Nationality was: , now: other; HouseName/Number was: 45/47, now: ladbroke suite; Street was: marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom
06 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
02 Mar 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2009 NEWINC Incorporation