- Company Overview for EXCLUSIVE EXPRESS SOLUTIONS LIMITED (07552398)
- Filing history for EXCLUSIVE EXPRESS SOLUTIONS LIMITED (07552398)
- People for EXCLUSIVE EXPRESS SOLUTIONS LIMITED (07552398)
- More for EXCLUSIVE EXPRESS SOLUTIONS LIMITED (07552398)
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
|
|
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
|
|
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
|
|
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 |