Advanced company searchLink opens in new window

EXCLUSIVE EXPRESS SOLUTIONS LIMITED

Company number 07552398

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2,500
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 CH01 Director's details changed for Mr Ani Johnson Opare on 2 June 2014
22 Jul 2014 TM01 Termination of appointment of Christian Asamoah as a director on 2 June 2014
06 Jun 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,500
01 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AP01 Appointment of Mr Christian Asamoah as a director
06 Sep 2013 TM01 Termination of appointment of Eric Afranie as a director
06 Sep 2013 TM01 Termination of appointment of Naana Aba-Kuhl as a director
06 Sep 2013 TM02 Termination of appointment of Obaa Wilson as a secretary
14 Jun 2013 AP01 Appointment of Mr Ani Johnson Opare as a director
14 Jun 2013 AD01 Registered office address changed from 467a High Road Leytonstone Leytonstone London E11 4JU England on 14 June 2013
11 Jun 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AD01 Registered office address changed from 19 Sandford Close London E6 3RD England on 3 December 2012