- Company Overview for EXPRESSIONS MARKETING LIMITED (07394787)
- Filing history for EXPRESSIONS MARKETING LIMITED (07394787)
- People for EXPRESSIONS MARKETING LIMITED (07394787)
- More for EXPRESSIONS MARKETING LIMITED (07394787)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Marcelle Hoff on 5 December 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Martin Peter Garland on 5 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
24 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
05 Jun 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from the Gallery Delamore Park Cornwood Ivybridge Devon PL21 9QP on 1 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
02 Oct 2010 | NEWINC |
Incorporation
|